BLUE GUM CIVIL ENGINEERING LTD: Filings
Overview
| Company Name | BLUE GUM CIVIL ENGINEERING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04461411 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BLUE GUM CIVIL ENGINEERING LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on Dec 08, 2020 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 31, 2020 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 31, 2019 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 31, 2018 | 15 pages | LIQ03 | ||||||||||
Registered office address changed from 9 Dean Lane Dean Bishops Waltham Hants SO32 1FX to 99 Leigh Road Eastleigh Hampshire SO50 9DR on Sep 29, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Jun 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Abacus Company Secretary Ltd on Oct 01, 2015 | 1 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jun 14, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Simon Rex Fryer on Mar 10, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 206 Fawcett Road Southsea Portsmouth Hampshire PO4 0DP* on Mar 14, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 6 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0