BLUESTONE PROTECT LTD
Status | DISSOLVED |
Company No. | 08519932 |
Category | Private Limited Company |
Incorporated | 08 May 2013 |
Age | 11 years, 24 days |
Jurisdiction | Wales |
Dissolution | 19 Oct 2021 |
Years | 2 years, 7 months, 13 days |
SUMMARY
BLUESTONE PROTECT LTD is an dissolved private limited company with number 08519932. It was incorporated 11 years, 24 days ago, on 08 May 2013 and it was dissolved 2 years, 7 months, 13 days ago, on 19 October 2021. The company address is 5 Prospect Place, Swansea, SA1 1QP, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 19 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Dissolution withdrawal application strike off company
Date: 12 Jun 2019
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 28 May 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Notification of a person with significant control
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-07
Psc name: Ryan Lloyd
Documents
Cessation of a person with significant control
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Lloyd
Cessation date: 2019-02-07
Documents
Termination director company with name termination date
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-07
Officer name: Michael Lloyd
Documents
Appoint person director company with name date
Date: 07 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan Lloyd
Appointment date: 2019-02-06
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Address
Type: AD01
Old address: 4th Floor the Post House Adelaide Street Swansea City & County of Swansea SA1 1SB Wales
Change date: 2019-02-06
New address: 5 Prospect Place Swansea SA1 1QP
Documents
Confirmation statement with updates
Date: 23 May 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Notification of a person with significant control
Date: 18 Apr 2018
Action Date: 17 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-17
Psc name: Michael Lloyd
Documents
Termination director company with name termination date
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Dennis
Termination date: 2018-04-18
Documents
Appoint person director company with name date
Date: 18 Apr 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-17
Officer name: Mr Michael Lloyd
Documents
Confirmation statement with updates
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Cessation of a person with significant control
Date: 05 Mar 2018
Action Date: 02 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew Tristan Jones
Cessation date: 2018-03-02
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Resolution
Date: 05 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 22 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-20
Officer name: Mr Nicholas Dennis
Documents
Termination director company with name termination date
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Tristan Jones
Termination date: 2017-03-21
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2015
Action Date: 12 Sep 2015
Category: Address
Type: AD01
Old address: Metropole Chambers Salubrious Passage Swansea SA1 3RT
New address: 4th Floor the Post House Adelaide Street Swansea City & County of Swansea SA1 1SB
Change date: 2015-09-12
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Certificate change of name company
Date: 18 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lifeprotectbureau LIMITED\certificate issued on 18/03/14
Documents
Some Companies
UNIT 6 BUCHANAN BUSINESS PARK, CUMBERNAULD ROAD,GLASGOW,G33 6HZ
Number: | SC354034 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELTON MARYON LTD,EAST MOLESEY,KT8 9DN
Number: | 09217453 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR TEMPLEBACK,BRISTOL,BS1 6FL
Number: | 05495948 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BROOKE END,NORWICH,NR15 1DY
Number: | 04473945 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYN FARM BLAENYCOED ROAD,CARMARTHEN,SA33 6EQ
Number: | 09453277 |
Status: | ACTIVE |
Category: | Private Limited Company |
43A CROSBY ROAD NORTH,LIVERPOOL,L22 4QB
Number: | 10874593 |
Status: | ACTIVE |
Category: | Private Limited Company |