BLUE SHEEP AND MUTTON LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/01/2529 January 2025 Return of final meeting in a members' voluntary winding up

View Document

22/10/2422 October 2024 Appointment of a voluntary liquidator

View Document

22/10/2422 October 2024 Resolutions

View Document

22/10/2422 October 2024 Declaration of solvency

View Document

22/10/2422 October 2024 Registered office address changed from Edgehill Stanley Road Cheltenham Gloucestershire GL52 6PB United Kingdom to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2024-10-22

View Document

08/05/248 May 2024 Registered office address changed from 108 Evesham Road Cheltenham Gloucestershire GL52 2AN England to Edgehill Stanley Road Cheltenham Gloucestershire GL52 6PB on 2024-05-08

View Document

08/05/248 May 2024 Change of details for Blue Sheep Holdings Limited as a person with significant control on 2024-05-08

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-11-06 with no updates

View Document

31/01/2231 January 2022 Change of details for Blue Sheep Holdings as a person with significant control on 2016-04-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/07/2020 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

30/06/1830 June 2018 DISS40 (DISS40(SOAD))

View Document

29/06/1829 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM THE QUADRANGLE IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1PZ

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

09/09/179 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/08/1521 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/08/1418 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/07/1415 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

09/08/139 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/09/126 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

23/08/1223 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM WEST WING ARLE COURT, HATHERLEY LANE CHELTENHAM GLOUCESTERSHIRE GL51 6PN

View Document

17/08/1117 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

08/07/118 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/118 July 2011 COMPANY NAME CHANGED BLUE SHEEP LIMITED CERTIFICATE ISSUED ON 08/07/11

View Document

30/06/1130 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1130 June 2011 CHANGE OF NAME 30/06/2011

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR STEVEN KLIN

View Document

10/09/1010 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT

View Document

22/09/0922 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD LEE

View Document

10/09/0810 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/03/086 March 2008 DIRECTOR APPOINTED RICHARD LEE

View Document

17/10/0717 October 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS; AMEND

View Document

16/10/0716 October 2007 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS; AMEND

View Document

16/10/0716 October 2007 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS; AMEND

View Document

16/10/0716 October 2007 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS; AMEND

View Document

16/10/0716 October 2007 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS; AMEND

View Document

10/07/0710 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/09/0217 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0217 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/025 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 S-DIV 20/03/02

View Document

12/06/0212 June 2002 NC INC ALREADY ADJUSTED 20/03/02

View Document

12/06/0212 June 2002 S-DIV 06/06/02

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/024 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

04/04/024 April 2002 SUB DEV & SHARE OPTION 20/03/02

View Document

04/04/024 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0222 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/07/0010 July 2000 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/12/99

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: PROSPECT HOUSE PARABOLA ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AH

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 COMPANY NAME CHANGED BUSINESS TO BUSINESS DIRECT LIMI TED CERTIFICATE ISSUED ON 08/04/99

View Document

23/03/9923 March 1999 ADOPT MEM AND ARTS 28/02/99

View Document

19/03/9919 March 1999 CONVE 28/02/99

View Document

19/03/9919 March 1999 £ NC 25000/30000 28/02/99

View Document

19/03/9919 March 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 28/02/99

View Document

01/10/981 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/988 September 1998 RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/01/9721 January 1997 REGISTERED OFFICE CHANGED ON 21/01/97 FROM: STAMFORD HOUSE REGENT STREET CHELTENHAM GLOUCESTERSHIRE GL50 1HN

View Document

02/09/962 September 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/04/9630 April 1996 REGISTERED OFFICE CHANGED ON 30/04/96 FROM: WINDSOR HOUSE BRUNSWICK ROAD GLOUCESTER GL1 1JR

View Document

18/03/9618 March 1996 AUDITOR'S RESIGNATION

View Document

19/09/9519 September 1995 NC INC ALREADY ADJUSTED 01/06/94

View Document

19/09/9519 September 1995 NC INC ALREADY ADJUSTED 01/06/94

View Document

14/09/9514 September 1995 NC INC ALREADY ADJUSTED 01/06/94

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 07/08/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 RETURN MADE UP TO 07/08/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/10/9319 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/08/9331 August 1993 RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/925 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

31/07/9231 July 1992 S386 DISP APP AUDS 13/07/92

View Document

11/09/9111 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 07/08/91; NO CHANGE OF MEMBERS

View Document

20/09/9020 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/09/9014 September 1990 RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

01/12/891 December 1989 RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8825 October 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/08/8816 August 1988 WD 01/07/88 AD 01/04/87--------- £ SI 98@1=98 £ IC 2/100

View Document

09/04/879 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/879 April 1987 REGISTERED OFFICE CHANGED ON 09/04/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/04/876 April 1987 COMPANY NAME CHANGED FASTCOVER LIMITED CERTIFICATE ISSUED ON 06/04/87

View Document

06/03/876 March 1987 CERTIFICATE OF INCORPORATION

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