Advanced company searchLink opens in new window

BLUELIME DESIGN AND BUILD LIMITED

Company number 07155236

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)
30 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 4 April 2024
06 Nov 2023 AD01 Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 6 November 2023
20 May 2023 LIQ03 Liquidators' statement of receipts and payments to 4 April 2023
25 May 2022 LIQ03 Liquidators' statement of receipts and payments to 4 April 2022
18 May 2021 LIQ03 Liquidators' statement of receipts and payments to 4 April 2021
12 May 2020 LIQ03 Liquidators' statement of receipts and payments to 4 April 2020
14 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 4 April 2019
22 Dec 2018 AD01 Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QQ to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 22 December 2018
09 May 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Apr 2018 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QQ on 26 April 2018
24 Apr 2018 LIQ02 Statement of affairs
24 Apr 2018 600 Appointment of a voluntary liquidator
24 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-05
31 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2018 AA Micro company accounts made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
16 Feb 2017 CH01 Director's details changed for Mr Alton Campbell on 19 July 2016
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
19 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
22 Jan 2014 CERTNM Company name changed bluelime design LTD\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-21
  • NM01 ‐ Change of name by resolution