BLUEFIELD SOLAR ENDEAVOUR LIMITED

1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS
StatusDISSOLVED
Company No.10441592
CategoryPrivate Limited Company
Incorporated24 Oct 2016
Age7 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution21 Feb 2020
Years4 years, 3 months

SUMMARY

BLUEFIELD SOLAR ENDEAVOUR LIMITED is an dissolved private limited company with number 10441592. It was incorporated 7 years, 6 months, 28 days ago, on 24 October 2016 and it was dissolved 4 years, 3 months ago, on 21 February 2020. The company address is 1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS.



Company Fillings

Gazette dissolved liquidation

Date: 21 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Address

Type: AD01

Old address: 40 Queen Anne Street London W1G 9EL

New address: 1020 Eskdale Road Winnersh Wokingham RG41 5TS

Change date: 2019-07-01

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104415920001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AAMD

Made up date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2018

Action Date: 28 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Giovanni Terranova

Change date: 2018-08-28

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Giovanni Terranova

Change date: 2018-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Michael Antony Rand

Change date: 2018-06-27

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Antony Rand

Change date: 2018-06-27

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Robert Armstrong

Change date: 2018-07-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: James Robert Armstrong

Change date: 2018-07-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-02

Officer name: Mr Michael Antony Rand

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-02

Psc name: Michael Antony Rand

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Giovanni Terranova

Change date: 2018-07-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Giovanni Terranova

Change date: 2018-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2017

Action Date: 24 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: James Robert Armstrong

Change date: 2016-10-24

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2017

Action Date: 24 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-24

Psc name: Michael Antony Rand

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2017

Action Date: 24 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Giovanni Terranova

Change date: 2016-10-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2017

Action Date: 06 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104415920001

Charge creation date: 2017-03-06

Documents

View document PDF

Incorporation company

Date: 24 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIANDRIVE LIMITED

79 NEW PARKS BOULEVARD,LEICESTER,LE3 9PU

Number:10712057
Status:ACTIVE
Category:Private Limited Company

FAN FAN YACHTING LIMITED

SUITE 14C, LINK 665 BUSINESS CENTRE TODD HALL ROAD,ROSSENDALE,BB4 5HU

Number:11701615
Status:ACTIVE
Category:Private Limited Company

KHAZANA LONDON LIMITED

UNIT 1, 211 ILFORD LANE,ILFORD,IG1 2RU

Number:09681268
Status:ACTIVE
Category:Private Limited Company

MILLENNIUM LASERS LTD

C/O BEVAN & BUCKLAND LANGDON HOUSE,SWANSEA,SA1 8QY

Number:09777798
Status:ACTIVE
Category:Private Limited Company

POZZITIVE PBS LTD

87 LONGLAND DRIVE,LONDON,N20 8HN

Number:10758760
Status:ACTIVE
Category:Private Limited Company

SVAR PLUMBING SERVICES LIMITED

5 ST. ASAPHS DRIVE,SALFORD,M7 4FB

Number:11746362
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