This company is commonly known as Bluer Homes Limited. The company was founded 20 years ago and was given the registration number 05016002. The firm's registered office is in SHIPLEY. You can find them at Rushtons Insolvency Limited 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | BLUER HOMES LIMITED |
---|---|---|
Company Number | : | 05016002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 January 2004 |
End of financial year | : | 31 January 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rushtons Insolvency Limited 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, United Kingdom, BD17 7DB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Cawburn Close, Haydon Grange, Newcastle, NE7 7GL | Secretary | 20 January 2004 | Active |
12, Cawburn Close, Haydon Grange, Newcastle, NE7 7GL | Director | 20 January 2004 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Secretary | 15 January 2004 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Director | 15 January 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-03-21 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-08-10 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-21 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-05-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-03-01 | Address | Change registered office address company with date old address new address. | Download |
2017-02-28 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2017-02-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-02-28 | Resolution | Resolution. | Download |
2016-10-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2015-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.