BLUE MARBLE SUSTAINABLE SOLUTIONS LIMITED

9 Ffordd Garnedd, Y Felinheli, LL56 4QY, Gwynedd, Wales
StatusDISSOLVED
Company No.06899517
CategoryPrivate Limited Company
Incorporated08 May 2009
Age15 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years8 months, 24 days

SUMMARY

BLUE MARBLE SUSTAINABLE SOLUTIONS LIMITED is an dissolved private limited company with number 06899517. It was incorporated 15 years, 1 month, 5 days ago, on 08 May 2009 and it was dissolved 8 months, 24 days ago, on 19 September 2023. The company address is 9 Ffordd Garnedd, Y Felinheli, LL56 4QY, Gwynedd, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company

Date: 12 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2020

Action Date: 12 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Charles Wood

Change date: 2020-05-12

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-01

Psc name: Mr Christopher Charles Wood

Documents

View document PDF

Change person director company

Date: 11 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jane Margaret Wood

Change date: 2020-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2020

Action Date: 11 May 2020

Category: Address

Type: AD01

Change date: 2020-05-11

Old address: C/O Bryn Twrw Lon Y Wern Tregarth Gwynedd LL57 4BA United Kingdom

New address: 9 Ffordd Garnedd Y Felinheli Gwynedd LL56 4QY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company

Date: 27 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-27

Psc name: Mrs Jane Margaret Wood

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Charles Wood

Change date: 2018-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Old address: 10 Atlantic Haven Llangennith Swansea SA3 1AH

New address: C/O Bryn Twrw Lon Y Wern Tregarth Gwynedd LL57 4BA

Change date: 2018-06-27

Documents

View document PDF

Change person director company

Date: 17 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2018

Action Date: 08 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-08

Psc name: Mrs Jane Margaret Wood

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2018

Action Date: 08 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-08

Psc name: Mr Christopher Charles Wood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Address

Type: AD01

New address: 10 Atlantic Haven Llangennith Swansea SA3 1AH

Change date: 2017-08-29

Old address: 18 Chandlers Quay Penarth Marina Penarth CF64 1SP United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Change person director company

Date: 09 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-06

New address: 18 Chandlers Quay Penarth Marina Penarth CF64 1SP

Old address: Fairview 110 Sandy Lane Parkmill Swansea SA3 2EW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Certificate change of name company

Date: 16 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed c & j wood sustainable design LIMITED\certificate issued on 16/08/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chistopher Charles Wood

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Wood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ruth Wood

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Wood

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Wood

Documents

View document PDF

Incorporation company

Date: 08 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & A PEARSON COUNTRYWIDE LTD

LANESIDE PALMER STREET,DURHAM,DH6 2SU

Number:11355448
Status:ACTIVE
Category:Private Limited Company

ARION TRAINING LTD

MERYLL HOUSE,BROMSGROVE,B61 7DN

Number:09924120
Status:ACTIVE
Category:Private Limited Company

ELOUNDA LLP

ROOTS HALL STADIUM,SOUTHEND ON SEA,SS2 6NQ

Number:OC423607
Status:ACTIVE
Category:Limited Liability Partnership

FJHH CONSULTING LIMITED

35 WESTMINSTER ROAD,CHORLEY,PR7 2DD

Number:08057801
Status:ACTIVE
Category:Private Limited Company

STRATEGIC GLOBAL PARTNERSHIP LIMITED

UNIT A3 WINDSOR PLACE,CRAWLEY,RH10 9TF

Number:09327962
Status:ACTIVE
Category:Private Limited Company

THE RANDOLPH HOTEL (SOUTHWOLD) LIMITED

41 WANGFORD ROAD,SOUTHWOLD,IP18 6PZ

Number:09738135
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