BLUEPRINT CONSTRUCTION & DEVELOPMENT LIMITED
Company number 08133270
- Company Overview for BLUEPRINT CONSTRUCTION & DEVELOPMENT LIMITED (08133270)
- Filing history for BLUEPRINT CONSTRUCTION & DEVELOPMENT LIMITED (08133270)
- People for BLUEPRINT CONSTRUCTION & DEVELOPMENT LIMITED (08133270)
- More for BLUEPRINT CONSTRUCTION & DEVELOPMENT LIMITED (08133270)
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) |
---|---|---|---|
13 Apr 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2019 | DS01 | Application to strike the company off the register | |
09 Aug 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
14 Mar 2018 | AD01 | Registered office address changed from The Courtyard Studio 56a High Street Cowbridge South Glamorgan CF71 7AH to 10 Rhodfar Mor Rhoose Barry CF62 3LE on 14 March 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of Simon Ross Chamberlain as a director on 12 February 2018 | |
15 Sep 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
29 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
18 Nov 2016 | TM01 | Termination of appointment of Ashley Patrick Ronald Boon as a director on 8 November 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
13 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
21 Aug 2013 | AD01 | Registered office address changed from 11 Delfryn Miskin Pontyclun Mid Glamorgan CF72 8SS Wales on 21 August 2013 | |
21 Aug 2013 | AP01 | Appointment of Mr Simon Ross Chamberlain as a director | |
06 Jul 2012 | NEWINC |
Incorporation
|