Advanced company searchLink opens in new window

BLUEFISH PROPERTIES STANMORE LIMITED

Company number 06014246

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
09 Apr 2018 600 Appointment of a voluntary liquidator
28 Mar 2018 AD01 Registered office address changed from C/O Hillier Hopkins Llp Radius House, First Floor 51 Clarendon Road Watford WD17 1HP England to 76 New Cavendish Street London W1G 9TB Wig 9Tb on 28 March 2018
23 Mar 2018 LIQ01 Declaration of solvency
23 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-12
11 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with updates
22 Nov 2017 AA Micro company accounts made up to 28 February 2017
31 Jan 2017 CS01 Confirmation statement made on 30 November 2016 with updates
12 Jan 2017 AA Total exemption small company accounts made up to 29 February 2016
07 Nov 2016 TM01 Termination of appointment of Laurence Steven Jacoby as a director on 7 October 2016
07 Nov 2016 TM02 Termination of appointment of Laurence Steven Jacoby as a secretary on 7 October 2016
28 Oct 2016 AD01 Registered office address changed from 76 New Cavendish Street London W1G 9TB to C/O Hillier Hopkins Llp Radius House, First Floor 51 Clarendon Road Watford WD17 1HP on 28 October 2016
28 Jan 2016 AA Total exemption small company accounts made up to 28 February 2015
01 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2,000
12 Jan 2015 AA Total exemption small company accounts made up to 28 February 2014
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,000
04 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2,000
03 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
30 Nov 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
01 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
14 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
30 Nov 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
30 Nov 2010 CH03 Secretary's details changed for Mr Laurence Steven Jacoby on 23 October 2010