THE BLUROCK PARTNERSHIP LIMITED
Status | LIQUIDATION |
Company No. | 03327614 |
Category | Private Limited Company |
Incorporated | 04 Mar 1997 |
Age | 27 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
THE BLUROCK PARTNERSHIP LIMITED is an liquidation private limited company with number 03327614. It was incorporated 27 years, 2 months, 26 days ago, on 04 March 1997. The company address is Levelq, Sheraton House Surtees Way Levelq, Sheraton House Surtees Way, Stockton-on-tees, TS18 3HR.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Nov 2023
Action Date: 13 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Dec 2022
Action Date: 13 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-13
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-20
Old address: Redheugh House Thornaby Place Teesdale South Stockton on Tees TS17 6SG
New address: Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Address
Type: AD01
Old address: 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX
New address: Redheugh House Thornaby Place Teesdale South Stockton on Tees TS17 6SG
Change date: 2021-09-27
Documents
Liquidation voluntary statement of affairs
Date: 27 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 04 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-04
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 04 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-04
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 04 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-04
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 05 Nov 2013
Action Date: 05 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Leslie Hewitson
Change date: 2013-11-05
Documents
Change account reference date company previous extended
Date: 27 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 04 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-04
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 04 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-04
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 04 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-04
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 04 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-04
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Thomas Robert Smeaton
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Paul Leslie Hewitson
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2005
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 16 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/05; full list of members
Documents
Legacy
Date: 08 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 14 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 12 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 09 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/01; full list of members
Documents
Legacy
Date: 02 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/00 to 30/09/00
Documents
Legacy
Date: 11 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/00; full list of members
Documents
Legacy
Date: 05 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 04 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 27 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/99; no change of members
Documents
Accounts with accounts type full
Date: 22 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 02 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/98; full list of members
Documents
Legacy
Date: 08 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 May 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 17 Apr 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed e I a & partners LIMITED\certificate issued on 18/04/97
Documents
Legacy
Date: 17 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
152 VICTORIA STREET,GRIMSBY,DN31 1NX
Number: | 09905855 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNOWLEDGE HOUSE CONSULTING COMPANY LIMITED
28 SOUTHERN AVENUE,PRESTON,PR1 4NL
Number: | 10244760 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 DICKENS ROAD,ROTHERHAM,S62 5PL
Number: | 07745340 |
Status: | ACTIVE |
Category: | Private Limited Company |
PASSENGER TAIL-LIFT SERVICING LTD
25 WILLOW TREE CLOSE,LONDON,UB5 5TZ
Number: | 05933051 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 - 22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11592342 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 LOW WATERS ROAD,HAMILTON,ML3 7LG
Number: | SC459491 |
Status: | ACTIVE |
Category: | Private Limited Company |