BLUCON GROUP LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Liquidators' statement of receipts and payments to 2025-01-21

View Document

10/12/2410 December 2024 Resignation of a liquidator

View Document

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

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Appointment of a voluntary liquidator

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Statement of affairs

View Document

26/01/2426 January 2024 Statement of affairs

View Document

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

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/03/232 March 2023 Satisfaction of charge 098632470002 in full

View Document

02/03/232 March 2023 Satisfaction of charge 098632470001 in full

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

21/02/2321 February 2023 Cessation of Breal Capital (Blucon) Limited as a person with significant control on 2023-02-17

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

06/12/186 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/04/185 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH WHITEHOUSE / 01/10/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WHITEHOUSE / 01/10/2016

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN GRIEVES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/05/1630 May 2016 REGISTERED OFFICE CHANGED ON 30/05/2016 FROM 272 CRANMORE BOULEVARD SHIRLEY SOLIHULL B90 4PX ENGLAND

View Document

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

View Document

30/05/1630 May 2016 CURRSHO FROM 30/11/2016 TO 31/07/2016

View Document

09/11/159 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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