BLUE RIDGE PARTNERSHIP LTD

The Clock House The Clock House, Wrington, BS40 5QA, North Somerset
StatusDISSOLVED
Company No.08327541
CategoryPrivate Limited Company
Incorporated11 Dec 2012
Age11 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution04 Sep 2021
Years2 years, 7 months, 25 days

SUMMARY

BLUE RIDGE PARTNERSHIP LTD is an dissolved private limited company with number 08327541. It was incorporated 11 years, 4 months, 18 days ago, on 11 December 2012 and it was dissolved 2 years, 7 months, 25 days ago, on 04 September 2021. The company address is The Clock House The Clock House, Wrington, BS40 5QA, North Somerset.



Company Fillings

Gazette dissolved liquidation

Date: 04 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Mar 2021

Action Date: 16 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Mar 2020

Action Date: 16 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-25

New address: The Clock House High Street Wrington North Somerset BS40 5QA

Old address: 5 the Old Parsonage Redcroft Redhill North Somerset BS40 5SL

Documents

View document PDF

Change registered office situation company with old jurisdiction new jurisdiction

Date: 31 Jan 2020

Category: Address

Type: AD05

New jurisdiction: England/Wales

Old jurisdiction: Wales

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Mar 2019

Action Date: 16 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Address

Type: AD01

Old address: 5 Greenfield Avenue Dinas Powys South Glamorgan CF64 4BW

New address: 5 the Old Parsonage Redcroft Redhill North Somerset BS40 5SL

Change date: 2018-01-29

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2018

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul John Roberts

Change date: 2017-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2018

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lynn Susan Roberts

Cessation date: 2017-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Susan Roberts

Termination date: 2014-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Dec 2013

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2013

Action Date: 04 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-04

Old address: C/O Jk Accountancy the Business Centre Barry CF63 2AW Wales

Documents

View document PDF

Incorporation company

Date: 11 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEIRON MARKETING LIMITED

7 WEST WAYE,HIGH WYCOMBE,HP13 5PT

Number:10801174
Status:ACTIVE
Category:Private Limited Company

DU TOIT CAPITAL LIMITED

30 WILCOT CLOSE,BISLEY,GU24 9DE

Number:11546848
Status:ACTIVE
Category:Private Limited Company

IVES INVESTMENTS LIMITED

C/O AVANT GARDE BUSINESS CONSULTANTS LLP,CHATHAM,ME4 4TZ

Number:04374255
Status:ACTIVE
Category:Private Limited Company

LBC MEDICAL LIMITED

FLAT 1, 18,LONDON,SW19 3PP

Number:10331489
Status:ACTIVE
Category:Private Limited Company

MUNKY PRODUCTS LIMITED

ARQUEN HOUSE,ST. ALBANS,AL3 4PQ

Number:10223130
Status:ACTIVE
Category:Private Limited Company

PLUVIA LIMITED

195 WESTMORLAND AVENUE,LUTON,LU3 2PU

Number:10882918
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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