- Company Overview for BLUEHOUSE DRYLINING. LTD (07429107)
- Filing history for BLUEHOUSE DRYLINING. LTD (07429107)
- People for BLUEHOUSE DRYLINING. LTD (07429107)
- More for BLUEHOUSE DRYLINING. LTD (07429107)
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) |
---|---|---|---|
09 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Dec 2013 | AD01 | Registered office address changed from C/O Ridgewell and Boreham as Ltd 24a Crown Street Brentwood Essex CM14 4BA England on 9 December 2013 | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2013 | AD01 | Registered office address changed from C/O Ridgewell and Boreham a S Ltd 24a Crown Street Ongar Essex CM14 4BA on 6 August 2013 | |
12 Dec 2012 | CH01 | Director's details changed for Ciprian Pop on 12 December 2012 | |
08 Nov 2012 | AR01 |
Annual return made up to 4 November 2012 with full list of shareholders
Statement of capital on 2012-11-08
|
|
15 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
19 Jan 2011 | AD01 | Registered office address changed from 6B St. Charles Road Brentwood Brentwood CM14 4TS England on 19 January 2011 | |
04 Nov 2010 | NEWINC |
Incorporation
|