BLUE GUM CIVIL ENGINEERING LTD: Filings

  • Overview

    Company NameBLUE GUM CIVIL ENGINEERING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04461411
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BLUE GUM CIVIL ENGINEERING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    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 pagesAD01

    Liquidators' statement of receipts and payments to Aug 31, 2020

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 31, 2019

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 31, 2018

    15 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 01, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Jun 12, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    6 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 2
    SH01

    Secretary's details changed for Abacus Company Secretary Ltd on Oct 01, 2015

    1 pagesCH04

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Jun 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    6 pagesAA

    Annual return made up to Jun 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    6 pagesAA

    Annual return made up to Jun 14, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    6 pagesAA

    Annual return made up to Jun 14, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Simon Rex Fryer on Mar 10, 2012

    2 pagesCH01

    Registered office address changed from * 206 Fawcett Road Southsea Portsmouth Hampshire PO4 0DP* on Mar 14, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2011

    6 pagesAA

    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