BLUESTONE PROTECT LTD

5 Prospect Place, Swansea, SA1 1QP, Wales
StatusDISSOLVED
Company No.08519932
CategoryPrivate Limited Company
Incorporated08 May 2013
Age11 years, 24 days
JurisdictionWales
Dissolution19 Oct 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution withdrawal application strike off company

Date: 12 Jun 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCHANAN PARK NURSERY LIMITED

UNIT 6 BUCHANAN BUSINESS PARK, CUMBERNAULD ROAD,GLASGOW,G33 6HZ

Number:SC354034
Status:ACTIVE
Category:Private Limited Company

ELTON MARYON LTD

ELTON MARYON LTD,EAST MOLESEY,KT8 9DN

Number:09217453
Status:ACTIVE
Category:Private Limited Company

KING WILLIAM ST LIMITED

FIRST FLOOR TEMPLEBACK,BRISTOL,BS1 6FL

Number:05495948
Status:ACTIVE
Category:Private Limited Company

NORTEK CONSULTANTS LIMITED

1 BROOKE END,NORWICH,NR15 1DY

Number:04473945
Status:ACTIVE
Category:Private Limited Company

PAMELA JENKINS LTD

BRYN FARM BLAENYCOED ROAD,CARMARTHEN,SA33 6EQ

Number:09453277
Status:ACTIVE
Category:Private Limited Company

SCANDINAVIAN DREAM LIMITED

43A CROSBY ROAD NORTH,LIVERPOOL,L22 4QB

Number:10874593
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