BLUE WATER COMMERCIAL LENDING LIMITED

Strowlands Edingworth Road Strowlands Edingworth Road, Weston - Super - Mare, BS24 0JA, North Somerset
StatusDISSOLVED
Company No.05250869
CategoryPrivate Limited Company
Incorporated05 Oct 2004
Age19 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution27 Dec 2011
Years12 years, 5 months, 3 days

SUMMARY

BLUE WATER COMMERCIAL LENDING LIMITED is an dissolved private limited company with number 05250869. It was incorporated 19 years, 7 months, 25 days ago, on 05 October 2004 and it was dissolved 12 years, 5 months, 3 days ago, on 27 December 2011. The company address is Strowlands Edingworth Road Strowlands Edingworth Road, Weston - Super - Mare, BS24 0JA, North Somerset.



Company Fillings

Gazette dissolved compulsory

Date: 27 Dec 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Mar 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 05 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 16/12/2008 from strowlands, edingworth road edingworth weston-super-mare avon BS24 0JA

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed panicos yiotis kyriacou

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/08/07--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 31/01/06

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C HARDAKER LTD

11 UPPER WIMPOLE STREET,LONDON,W1G 6LN

Number:08415383
Status:ACTIVE
Category:Private Limited Company

NORTH YORKSHIRE EQUINE VET LIMITED

HAWTHORNE COTTAGE,THIRSK,YO7 4DS

Number:10638761
Status:ACTIVE
Category:Private Limited Company

ORGANIC MIND LIMITED

9 BREWERS LANE,RICHMOND,TW9 1HH

Number:09476180
Status:ACTIVE
Category:Private Limited Company

RANDIV TRADING LTD

48-52 PENNY LANE,LIVERPOOL,L18 1DG

Number:08206482
Status:ACTIVE
Category:Private Limited Company

THE HOLIDAY SHOP LONDON LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:11850044
Status:ACTIVE
Category:Private Limited Company

THREADS & WIRES LTD

42 BOWOOD ROAD,SWINDON,SN1 4LP

Number:10772233
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