Advanced company searchLink opens in new window

BLUESTONE ENERGY LTD

Company number 11673645

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)
29 Mar 2024 MR01 Registration of charge 116736450003, created on 28 March 2024
28 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2024 CS01 Confirmation statement made on 30 November 2023 with updates
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2024 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 600
31 Aug 2023 MR04 Satisfaction of charge 116736450002 in full
24 May 2023 AA Total exemption full accounts made up to 30 November 2022
01 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2023 AA Micro company accounts made up to 30 November 2021
02 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with updates
08 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with updates
08 Jun 2022 PSC04 Change of details for Ms Susan Ann White as a person with significant control on 6 May 2022
08 Jun 2022 PSC07 Cessation of Nigel Jones as a person with significant control on 6 May 2022
26 Nov 2021 AA Micro company accounts made up to 30 November 2020
19 Nov 2021 MR01 Registration of charge 116736450002, created on 16 November 2021
28 Aug 2021 AA01 Previous accounting period shortened from 30 November 2020 to 29 November 2020
28 Jul 2021 AP01 Appointment of Mr Joseph Patrick White as a director on 31 May 2021
28 Jul 2021 TM01 Termination of appointment of Nigel Jones as a director on 31 May 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
11 Mar 2021 AP01 Appointment of Mr Andrew John Macpherson as a director on 17 February 2021
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 17 February 2021
  • GBP 300
09 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2021 MA Memorandum and Articles of Association
15 Jan 2021 CS01 Confirmation statement made on 12 November 2020 with no updates