BLU-STONE CONSTRUCTION LTD

115 London Road, Morden, SM4 5HP, Surrey, England
StatusDISSOLVED
Company No.08785098
CategoryPrivate Limited Company
Incorporated21 Nov 2013
Age10 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 7 days

SUMMARY

BLU-STONE CONSTRUCTION LTD is an dissolved private limited company with number 08785098. It was incorporated 10 years, 6 months, 8 days ago, on 21 November 2013 and it was dissolved 3 years, 8 months, 7 days ago, on 22 September 2020. The company address is 115 London Road, Morden, SM4 5HP, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2019

Action Date: 29 Jun 2019

Category: Address

Type: AD01

New address: 115 London Road Morden Surrey SM4 5HP

Old address: Viglen House C/O Ska Financial Services Ltd Alperton Lane Wembley HA0 1HD England

Change date: 2019-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Change account reference date company current extended

Date: 27 Apr 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard James Gomersall

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

Change date: 2017-05-16

Old address: C/O Ska Financial Services Ltd Centre for Enterprise Suite No.3.9 114-116 Manningham Lane Bradford West Yorkshire BD8 7JF

New address: Viglen House C/O Ska Financial Services Ltd Alperton Lane Wembley HA0 1HD

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2015

Action Date: 30 Dec 2015

Category: Address

Type: AD01

Old address: Centre for Enterprise Suite No.2.3a 114-116 Manningham Lane Bradford West Yorkshire BD8 7JW

New address: C/O Ska Financial Services Ltd Centre for Enterprise Suite No.3.9 114-116 Manningham Lane Bradford West Yorkshire BD8 7JF

Change date: 2015-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2015

Action Date: 28 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Michael Kenrick Bailey

Termination date: 2015-12-28

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-29

Officer name: Mr Richard James Gomersall

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2014

Action Date: 07 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-07

New address: Centre for Enterprise Suite No.2.3a 114-116 Manningham Lane Bradford West Yorkshire BD8 7JW

Old address: 115 London Road Morden Surrey SM4 5HP England

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-19

Officer name: Robert David Clayton

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-28

Old address: Rutland House Suite No. 2.3 a 114-116 Manningham Lane Bradford West Yorkshire BD8 7JW England

Documents

View document PDF

Incorporation company

Date: 21 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL TECH FIT LTD

FLAT 2 1 ST GEORGES AVENUE,LONDON,N7 0HB

Number:08426533
Status:ACTIVE
Category:Private Limited Company

AMA HOMES LTD

UNIT 1, 214 PURLEY WAY,SURREY,CR0 4XG

Number:11018856
Status:ACTIVE
Category:Private Limited Company

ANOTHER MCR LIMITED

21 BROOKFIELD AVENUE,MANCHESTER,M21 8TX

Number:11111770
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CARRIAGE HOUSE CONSULTANTS LTD

THE OLD CARRIAGE HOUSE THE ELMS,BATH,BA1 4AR

Number:07203730
Status:ACTIVE
Category:Private Limited Company

EDUCON LTD

7D CRANBROOK HOUSE,ILFORD,IG1 4PG

Number:09139984
Status:ACTIVE
Category:Private Limited Company

ROYDON BUSINESS SUPPLIES LIMITED

37 KINGS AVENUE,ESSEX,IG8 0JD

Number:04348997
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