Advanced company searchLink opens in new window

BLUE RIVER MINING LIMITED

Company number 07475285

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2016 DS01 Application to strike the company off the register
20 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000,000.01
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000,000.01
12 May 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000,000.01
11 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
11 Dec 2012 AD01 Registered office address changed from Batchworth House Church Street Rickmansworth Herts WD3 1JE England on 11 December 2012
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
09 May 2012 TM02 Termination of appointment of James Robinson as a secretary
24 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
11 Jan 2012 AP03 Appointment of James Patrick Robinson as a secretary
10 Jan 2012 TM01 Termination of appointment of James Patrick Robinson as a director
08 Apr 2011 AP01 Appointment of Mathew Donald Walker as a director
04 Apr 2011 SH01 Statement of capital following an allotment of shares on 11 March 2011
  • GBP 1,000,000.01
10 Mar 2011 SH01 Statement of capital following an allotment of shares on 28 February 2011
  • GBP 1,000,000
02 Mar 2011 SH02 Sub-division of shares on 17 February 2011
02 Mar 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted