BLUCHER DECORATING LIMITED

Suite 3 Bignell Park Barns Suite 3 Bignell Park Barns, Bicester, OX26 1TD
StatusDISSOLVED
Company No.07536212
CategoryPrivate Limited Company
Incorporated21 Feb 2011
Age13 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years2 months, 10 days

SUMMARY

BLUCHER DECORATING LIMITED is an dissolved private limited company with number 07536212. It was incorporated 13 years, 3 months, 1 day ago, on 21 February 2011 and it was dissolved 2 months, 10 days ago, on 12 March 2024. The company address is Suite 3 Bignell Park Barns Suite 3 Bignell Park Barns, Bicester, OX26 1TD.



Company Fillings

Gazette dissolved liquidation

Date: 12 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 12 Dec 2023

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 24 Jan 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 15 Jan 2019

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jun 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-29

New date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Change person director company with change date

Date: 07 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Blucher

Change date: 2015-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-03

Old address: 264 Banbury Road Oxford Oxfordshire OX2 7DY

New address: Suite 3 Bignell Park Barns Chesterton Bicester OX26 1TD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Incorporation company

Date: 21 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1BODY4LIFE (LONDON) LIMITED

FIRST FLOOR 34-36 HIGH STREET,ILFORD,IG6 2DQ

Number:08929680
Status:ACTIVE
Category:Private Limited Company

DIRECT EDUCATION CONSULTANCY LTD

30 WOBURN DRIVE,HALESOWEN,B62 8TG

Number:11181350
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLOBAL SOURCE & SUPPLY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07128374
Status:ACTIVE
Category:Private Limited Company

PAINTING WITH NUMBERS LIMITED

35C QUEENS DRIVE,LONDON,N4 2SZ

Number:07352243
Status:ACTIVE
Category:Private Limited Company

THE BELT AND BRACES FOOD CO. LIMITED

THE OLD DAIRY,CORRINGHAM,DN21 5QZ

Number:03770137
Status:ACTIVE
Category:Private Limited Company

TIMOTHY PINK ACCOUNTANCY AND HR SERVICES LIMITED

54 MILL HOUSE ROAD,TAUNTON,TA2 6DA

Number:06804484
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