BLUECOURT LIMITED
Status | DISSOLVED |
Company No. | 01749506 |
Category | Private Limited Company |
Incorporated | 01 Sep 1983 |
Age | 40 years, 8 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 8 months, 23 days |
SUMMARY
BLUECOURT LIMITED is an dissolved private limited company with number 01749506. It was incorporated 40 years, 8 months, 29 days ago, on 01 September 1983 and it was dissolved 2 years, 8 months, 23 days ago, on 07 September 2021. The company address is 1st Floor Gallery Court 1st Floor Gallery Court, London, N3 2FG.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 07 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 11 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Change person director company with change date
Date: 11 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-11
Officer name: Mr Alan Fenwick
Documents
Change to a person with significant control
Date: 11 May 2020
Action Date: 11 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan Fenwick
Change date: 2020-05-11
Documents
Confirmation statement with updates
Date: 21 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 22 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Change person director company with change date
Date: 30 Nov 2015
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Fenwick
Change date: 2015-10-16
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type total exemption small
Date: 07 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2015
Action Date: 05 Mar 2015
Category: Address
Type: AD01
Old address: 13 Station Road Finchley London N3 2SB
Change date: 2015-03-05
New address: 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change person director company with change date
Date: 17 Jun 2014
Action Date: 17 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Fenwick
Change date: 2014-06-17
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Appoint corporate secretary company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ta Company Secretaries Limited
Documents
Termination secretary company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ra Company Secretaries Limited
Documents
Change person director company with change date
Date: 07 Nov 2012
Action Date: 05 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Fenwick
Change date: 2012-11-05
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 09 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-09
Officer name: Alan Fenwick
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Appoint corporate secretary company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ra Company Secretaries Limited
Documents
Termination secretary company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Beryl Fairbairns
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Termination director company with name
Date: 10 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ben Fenwick
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / alan fenwick / 12/06/2008
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ben fenwick / 12/06/2008
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ben fenwick / 12/06/2008
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / alan fenwick / 12/06/2008
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed ben jonathan fenwick
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 26 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/07; full list of members
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 11 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 19 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/05; full list of members
Documents
Accounts with accounts type full
Date: 31 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 03 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/04; full list of members
Documents
Legacy
Date: 31 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 24 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 08 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/03; full list of members
Documents
Legacy
Date: 07 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 14 Jul 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 06 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/02; full list of members
Documents
Legacy
Date: 20 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 09 Oct 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 28 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/01; full list of members
Documents
Legacy
Date: 03 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 24 Oct 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 12 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/00; full list of members
Documents
Some Companies
FERNHILLS BUSINESS CENTRE FOERSTER CHAMBERS,BURY,BL9 5BJ
Number: | 09893676 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
11A CHURCH STREET,TOMWORTH,B79 7QH
Number: | 11553532 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELSPETH MABEL,LONDON,E14 5SH
Number: | 03798837 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATTHEWS TRANSPORT (MANCHESTER) LIMITED
MATTHEWS TERMINAL GREENGATE,MANCHESTER,M24 1RU
Number: | 07172324 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD HEALTH PSYCHOTHERAPY SERVICE LTD
14 61 JACKSON ROAD,OXFORD,OX2 7TS
Number: | 09360847 |
Status: | ACTIVE |
Category: | Private Limited Company |
PFL PROPERTY DEVELOPMENT SERVICES LTD
103 YE PRIORY COURT,LIVERPOOL,L25 7BG
Number: | 10832867 |
Status: | ACTIVE |
Category: | Private Limited Company |