Advanced company searchLink opens in new window

BLETCHLEY PARK QUFARO LIMITED

Company number 09745219

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)
16 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 18 November 2022
25 Nov 2021 AD01 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England to 3 Field Court Grays Inn London WC1R 5EF on 25 November 2021
25 Nov 2021 600 Appointment of a voluntary liquidator
25 Nov 2021 LIQ02 Statement of affairs
25 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-19
23 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with updates
04 Mar 2021 SH01 Statement of capital following an allotment of shares on 22 February 2021
  • GBP 20,886.6
11 Jan 2021 AD01 Registered office address changed from Bletchley Park (Block H) Sherwood Drive Bletchley Milton Keynes MK3 6EB England to Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ on 11 January 2021
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 3 December 2020
  • GBP 20,846.6
02 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with updates
02 Apr 2020 TM01 Termination of appointment of Kevin Albert Streater as a director on 19 March 2020
02 Apr 2020 TM01 Termination of appointment of Margaret Dorothy Sale as a director on 10 March 2020
02 Apr 2020 TM01 Termination of appointment of Alastair Carmichael Macwillson as a director on 1 April 2020
02 Apr 2020 TM01 Termination of appointment of Baljinder Singh Dhanda as a director on 1 April 2020
02 Apr 2020 AP01 Appointment of Julian Rogers-Coltman as a director on 1 April 2020
06 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 19,479.95
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
27 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with updates
17 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 19,449.95
17 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 19,283.3
10 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 July 2018
  • GBP 18,308
10 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 June 2018
  • GBP 18,108