BLUEFIRE PROJECTS LIMITED

Unit 70b The Gas House High Street Unit 70b The Gas House High Street, Royston, SG8 5LF, England
StatusDISSOLVED
Company No.08002765
CategoryPrivate Limited Company
Incorporated22 Mar 2012
Age12 years, 1 month, 30 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 5 months, 8 days

SUMMARY

BLUEFIRE PROJECTS LIMITED is an dissolved private limited company with number 08002765. It was incorporated 12 years, 1 month, 30 days ago, on 22 March 2012 and it was dissolved 1 year, 5 months, 8 days ago, on 13 December 2022. The company address is Unit 70b The Gas House High Street Unit 70b The Gas House High Street, Royston, SG8 5LF, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Address

Type: AD01

Old address: 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ United Kingdom

Change date: 2021-03-15

New address: Unit 70B the Gas House High Street Bassingbourn Royston SG8 5LF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

New address: 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ

Old address: 8 Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6JQ

Change date: 2018-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Alexander

Change date: 2016-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-01

Officer name: Ms Melanie Baxter

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2013

Action Date: 04 Jul 2013

Category: Address

Type: AD01

Old address: 19 London End Beaconsfield HP9 2HN England

Change date: 2013-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Certificate change of name company

Date: 14 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bluefire project LIMITED\certificate issued on 14/09/12

Documents

View document PDF

Certificate change of name company

Date: 11 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alexander strategic consulting LIMITED\certificate issued on 11/09/12

Documents

View document PDF

Incorporation company

Date: 22 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSS AIR LIMITED

10 SKELMERSDALE ROAD,ESSEX,CO15 6BZ

Number:03922252
Status:ACTIVE
Category:Private Limited Company

JPOB CREATIVE SERVICES LTD

1A HOME FARM LANE,MILTON KEYNES,MK17 9AX

Number:11445544
Status:ACTIVE
Category:Private Limited Company

M.R.J SERVICES (SE) LTD.

14 CULWORTH CLOSE,LUTON,LU1 4HX

Number:07706029
Status:ACTIVE
Category:Private Limited Company

MAYKET LTD

114 HAMLET COURT ROAD,WESTCLIFF-ON-SEA,SS0 7LP

Number:08403882
Status:ACTIVE
Category:Private Limited Company

RIGTX LIMITED

NORTH CAIRNORRIE FARM,ELLON,AB41 7DA

Number:SC355333
Status:ACTIVE
Category:Private Limited Company

RUSHBOX UK LTD.

SUITE 20 ROSE HILL BUISNESS CENTRE,DERBY,DE23 6RH

Number:08113552
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