This company is commonly known as Blue Gum Civil Engineering Ltd. The company was founded 21 years ago and was given the registration number 04461411. The firm's registered office is in EASTLEIGH. You can find them at 99 Leigh Road, , Eastleigh, Hampshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | BLUE GUM CIVIL ENGINEERING LTD |
---|---|---|
Company Number | : | 04461411 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 June 2002 |
End of financial year | : | 30 June 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northover House, 132a Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AL | Corporate Secretary | 14 June 2002 | Active |
9, Dean Lane, Dean, Bishops Waltham, United Kingdom, SO32 1FX | Director | 21 June 2002 | Active |
118 Hiltingbury Road, Chandlers Ford, Eastleigh, SO53 5NT | Corporate Director | 14 June 2002 | Active |
Mr Simon Rex Fryer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Address | : | 93, Monks Way, Southampton, SO18 2LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-27 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-12-08 | Address | Change registered office address company with date old address new address. | Download |
2020-11-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-29 | Address | Change registered office address company with date old address new address. | Download |
2017-09-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-09-26 | Resolution | Resolution. | Download |
2017-09-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-20 | Officers | Change corporate secretary company with change date. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-03-14 | Officers | Change person director company with change date. | Download |
2012-03-14 | Address | Change registered office address company with date old address. | Download |
2012-02-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.