BLUECOURT LIMITED

1st Floor Gallery Court 1st Floor Gallery Court, London, N3 2FG
StatusDISSOLVED
Company No.01749506
CategoryPrivate Limited Company
Incorporated01 Sep 1983
Age40 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ta Company Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ra Company Secretaries Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ra Company Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Beryl Fairbairns

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Fenwick

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alan fenwick / 12/06/2008

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ben fenwick / 12/06/2008

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ben fenwick / 12/06/2008

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alan fenwick / 12/06/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed ben jonathan fenwick

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/00; full list of members

Documents

View document PDF


Some Companies

FLIPCOVE LTD

FERNHILLS BUSINESS CENTRE FOERSTER CHAMBERS,BURY,BL9 5BJ

Number:09893676
Status:LIQUIDATION
Category:Private Limited Company

GEZEN KEBAB LTD

11A CHURCH STREET,TOMWORTH,B79 7QH

Number:11553532
Status:ACTIVE
Category:Private Limited Company

GRAFITE LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source