Advanced company searchLink opens in new window

BLUECOAT ASSOCIATES LIMITED

Company number 06341917

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2018 DS01 Application to strike the company off the register
16 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
26 Oct 2017 CH01 Director's details changed for Mrs Susan Jane Jennings on 8 June 2017
16 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
08 Jun 2017 AD01 Registered office address changed from Hill Top Coldham Brewood Stafford Staffordshire ST19 9BJ to Horde House 1 st. James Court, North Street Aston Bampton Oxfordshire OX18 2BF on 8 June 2017
31 May 2017 AA Total exemption full accounts made up to 31 December 2016
18 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 60
10 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 60
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 60
14 Aug 2013 AD02 Register inspection address has been changed
14 Aug 2013 AD03 Register(s) moved to registered inspection location
14 Aug 2013 CH03 Secretary's details changed for Mr Kian Golestani on 14 August 2013
07 Dec 2012 AD01 Registered office address changed from Lloyd House Chambers 3 High Street Aldridge Walsall West Midlands WS9 8LX United Kingdom on 7 December 2012
10 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
19 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
23 Aug 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders