BLUE PRINT SPAS LIMITED

234a Bedwas Road, Caerphilly, CF83 3AW, Mid Glamorgan, Wales
StatusDISSOLVED
Company No.06666193
CategoryPrivate Limited Company
Incorporated06 Aug 2008
Age15 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 25 days

SUMMARY

BLUE PRINT SPAS LIMITED is an dissolved private limited company with number 06666193. It was incorporated 15 years, 10 months, 9 days ago, on 06 August 2008 and it was dissolved 5 years, 25 days ago, on 21 May 2019. The company address is 234a Bedwas Road, Caerphilly, CF83 3AW, Mid Glamorgan, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-18

Old address: 88 Heol Hir Llanishen Cardiff CF14 5AB

New address: 234a Bedwas Road Caerphilly Mid Glamorgan CF83 3AW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Change person secretary company with change date

Date: 26 Aug 2013

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Anna Leyshon

Change date: 2012-08-28

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Aug 2013

Action Date: 26 Aug 2013

Category: Address

Type: AD01

Old address: 88 Heol Hir Llanishen Cardiff CF14 5AB Wales

Change date: 2013-08-26

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Aug 2013

Action Date: 26 Aug 2013

Category: Address

Type: AD01

Old address: 24 Clare Court Loughor Swansea SA4 6UH Wales

Change date: 2013-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2013

Action Date: 06 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-06

Old address: 45 Lascelles Drive Pontprennau Cardiff CF23 8NU Wales

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Termination secretary company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tessa Shreeve

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Anna Leyshon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2011

Action Date: 11 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-11

Officer name: Mr Mark Bryant

Documents

View document PDF

Change person secretary company with change date

Date: 11 Aug 2011

Action Date: 11 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-11

Officer name: Ms Tessa Shreeve

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2011

Action Date: 21 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-21

Old address: Spinnaker House 48 High Street Bagshot Surrey GU19 5AW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2010

Action Date: 10 Aug 2010

Category: Address

Type: AD01

Old address: Anchor House 50 High Street Bagshot Surrey GU19 5AW

Change date: 2010-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Bryant

Change date: 2010-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 21/08/2009 from anchor house 50 high street bagshot surrey GU10 5AW united kingdom

Documents

View document PDF

Incorporation company

Date: 06 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAC GLAZING LTD

77C INGLEBY ROAD,ILFORD,IG1 4RX

Number:11361440
Status:ACTIVE
Category:Private Limited Company

DAVID GIBNEY ASSOCIATES LTD

LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT

Number:09673777
Status:ACTIVE
Category:Private Limited Company

HOT DESK DESIGN LIMITED

UNIT 2B SUITE 4B, EAST BRIDGFORD BUSINESS PARK KNEETON ROAD,NOTTINGHAM,NG13 8PJ

Number:07748684
Status:ACTIVE
Category:Private Limited Company

ILLUMINITY LTD

VINECROFT THE CROSS,EVESHAM,WR11 7JE

Number:08539719
Status:ACTIVE
Category:Private Limited Company

MOOR VALE CONSTRUCTION LIMITED

467 RAYNERS LANE,PINNER,HA5 5ET

Number:10442604
Status:ACTIVE
Category:Private Limited Company

THE OIL LADY LTD

CROFT HOUSE SPAINS HALL ROAD,BRAINTREE,CM7 4HT

Number:09576799
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