This company is commonly known as Blue Qube Developments Limited. The company was founded 16 years ago and was given the registration number 06520948. The firm's registered office is in SOUTHAMPTON. You can find them at Office D Beresford House, Town Quay, Southampton, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BLUE QUBE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 06520948 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 March 2008 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office D Beresford House, Town Quay, Southampton, SO14 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Hedgecourt, Wyfold Lane, Peppard Common, Henley-On-Thames, United Kingdom, RG9 5LR | Secretary | 03 March 2008 | Active |
Little Hedgecourt, Wyfold Lane, Henley On Thames, RG9 5LR | Director | 03 March 2008 | Active |
Cherry Tree Barn, Bovingdon Green, Marlow, England, SL7 2JH | Director | 10 June 2014 | Active |
Mr Kevin Jonathan Gale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Address | : | Office D, Beresford House, Southampton, SO14 2AQ |
Nature of control | : |
|
Mr Anthony Stephen Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | Office D, Beresford House, Southampton, SO14 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-08 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-10-11 | Address | Change registered office address company with date old address new address. | Download |
2019-10-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-10 | Resolution | Resolution. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-12 | Accounts | Change account reference date company previous extended. | Download |
2015-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-04 | Capital | Capital name of class of shares. | Download |
2015-03-04 | Change of constitution | Statement of companys objects. | Download |
2015-03-04 | Resolution | Resolution. | Download |
2015-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-10 | Address | Change registered office address company with date old address. | Download |
2014-06-10 | Accounts | Change account reference date company previous shortened. | Download |
2014-06-10 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.