This company is commonly known as Blues Property Worts Ltd. The company was founded 9 years ago and was given the registration number 09541054. The firm's registered office is in GUILDFORD. You can find them at C/o Mbi Coakley 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey. This company's SIC code is 41100 - Development of building projects.
Name | : | BLUES PROPERTY WORTS LTD |
---|---|---|
Company Number | : | 09541054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 April 2015 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mbi Coakley 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge Farmhouse, 5 Rodgers Road, Swaffham Prior, United Kingdom, CB25 0HX | Director | 28 April 2015 | Active |
22 Royal Avenue, London, United Kingdom, SW3 4QF | Director | 28 April 2015 | Active |
115 Glebe Road, Cambridge, England, CB1 7TE | Director | 14 April 2015 | Active |
10 Jesus Lane, Cambridge, United Kingdom, CB5 8BA | Director | 28 April 2015 | Active |
Whitehall Barn, 11 Chapel Lane, Fowlmere, United Kingdom, SG8 7SA | Director | 28 April 2015 | Active |
Mr Ian David Purkiss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Jesus Lane, Cambridge, England, CB5 8BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-13 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-03-30 | Address | Change registered office address company with date old address new address. | Download |
2020-03-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-23 | Resolution | Resolution. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-14 | Officers | Change person director company with change date. | Download |
2018-10-14 | Officers | Change person director company with change date. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-17 | Officers | Change person director company with change date. | Download |
2018-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-18 | Mortgage | Mortgage create with deed. | Download |
2016-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.