BLUCON GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 26/03/2526 March 2025 | Liquidators' statement of receipts and payments to 2025-01-21 |
| 10/12/2410 December 2024 | Resignation of a liquidator |
| 26/07/2426 July 2024 | Registered office address changed from Speedwell Mill Old Coach Road Tansley DE4 5FY to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-26 |
| 31/01/2431 January 2024 | Resolutions |
| 31/01/2431 January 2024 | Appointment of a voluntary liquidator |
| 31/01/2431 January 2024 | Resolutions |
| 31/01/2431 January 2024 | Statement of affairs |
| 26/01/2426 January 2024 | Statement of affairs |
| 26/01/2426 January 2024 | Registered office address changed from The Pump House Lyndons Farm Poolhead Lane, Earlswood Solihull West Midlands B94 5ES England to Speedwell Mill Old Coach Road Tansley DE4 5FY on 2024-01-26 |
| 29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with updates |
| 09/05/239 May 2023 | Total exemption full accounts made up to 2022-07-31 |
| 02/03/232 March 2023 | Satisfaction of charge 098632470002 in full |
| 02/03/232 March 2023 | Satisfaction of charge 098632470001 in full |
| 23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with updates |
| 21/02/2321 February 2023 | Cessation of Breal Capital (Blucon) Limited as a person with significant control on 2023-02-17 |
| 21/11/2221 November 2022 | Confirmation statement made on 2022-11-21 with no updates |
| 04/05/224 May 2022 | Total exemption full accounts made up to 2021-07-31 |
| 09/12/219 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
| 06/12/186 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
| 14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 05/04/185 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 19/04/1719 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
| 18/10/1618 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH WHITEHOUSE / 01/10/2016 |
| 18/10/1618 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WHITEHOUSE / 01/10/2016 |
| 07/10/167 October 2016 | APPOINTMENT TERMINATED, DIRECTOR SEAN GRIEVES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 30/05/1630 May 2016 | REGISTERED OFFICE CHANGED ON 30/05/2016 FROM 272 CRANMORE BOULEVARD SHIRLEY SOLIHULL B90 4PX ENGLAND |
| 30/05/1630 May 2016 | REGISTERED OFFICE CHANGED ON 30/05/2016 FROM THE PUMP HOUSE POOLHEAD LANE EARLSWOOD SOLIHULL WEST MIDLANDS B94 5ES ENGLAND |
| 30/05/1630 May 2016 | CURRSHO FROM 30/11/2016 TO 31/07/2016 |
| 09/11/159 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company