BLUE PRINT SPAS LIMITED
Status | DISSOLVED |
Company No. | 06666193 |
Category | Private Limited Company |
Incorporated | 06 Aug 2008 |
Age | 15 years, 10 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2019 |
Years | 5 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
Dissolution application strike off company
Date: 21 Feb 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tessa Shreeve
Documents
Appoint person secretary company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Anna Leyshon
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/09; full list of members
Documents
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
Some Companies
77C INGLEBY ROAD,ILFORD,IG1 4RX
Number: | 11361440 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT
Number: | 09673777 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2B SUITE 4B, EAST BRIDGFORD BUSINESS PARK KNEETON ROAD,NOTTINGHAM,NG13 8PJ
Number: | 07748684 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
CROFT HOUSE SPAINS HALL ROAD,BRAINTREE,CM7 4HT
Number: | 09576799 |
Status: | ACTIVE |
Category: | Private Limited Company |