Advanced company searchLink opens in new window

BLOODSTONE VENTURES PLC

Company number 06124835

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)
03 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2011 AD01 Registered office address changed from 17 Hanover Square London W1S 1HU on 8 April 2011
07 Apr 2011 600 Appointment of a voluntary liquidator
07 Apr 2011 4.20 Statement of affairs with form 4.19
07 Apr 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-04
28 Sep 2010 TM01 Termination of appointment of Claude Nash Iii as a director
02 Jul 2010 AA Group of companies' accounts made up to 30 June 2009
11 May 2010 AR01 Annual return made up to 2 February 2009 with full list of shareholders
30 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
Statement of capital on 2010-03-30
  • GBP 52,543.203
30 Mar 2010 CH01 Director's details changed for Claude Hamilton Nash Iii on 29 March 2010
30 Mar 2010 CH01 Director's details changed for Paul Jason Leibowitz on 29 March 2010
30 Mar 2010 CH04 Secretary's details changed for Scrip Secretaries Limited on 29 March 2010
30 Mar 2010 CH01 Director's details changed for Sandra Panem on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Julian Michael Edward Lee on 29 March 2010
04 Jan 2010 AR01 Annual return made up to 2 February 2009 with full list of shareholders
16 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Apr 2009 363a Return made up to 22/02/08; full list of members; amend
17 Apr 2009 88(2) Ad 29/01/09 gbp si 54454@0.001=54.454 gbp ic 52488.749/52543.203
14 Oct 2008 AA Group of companies' accounts made up to 30 June 2008
19 Sep 2008 363s Return made up to 22/02/08; full list of members
04 Sep 2008 288a Director appointed sandra panem
15 Jul 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2008 225 Accounting reference date extended from 29/02/2008 to 30/06/2008