BLUERIDGE CONTRACTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Liquidators' statement of receipts and payments to 2025-04-01 |
17/05/2417 May 2024 | Liquidators' statement of receipts and payments to 2024-04-01 |
19/05/2319 May 2023 | Liquidators' statement of receipts and payments to 2023-04-01 |
19/05/2219 May 2022 | Liquidators' statement of receipts and payments to 2022-04-01 |
27/06/1927 June 2019 | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
03/06/193 June 2019 | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
26/04/1926 April 2019 | REGISTERED OFFICE CHANGED ON 26/04/2019 FROM PARK HOUSE 37 CLARENCE STREET LEICESTER LE1 3RW |
25/04/1925 April 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
25/04/1925 April 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
25/04/1925 April 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD/LIQ02SOC:LIQ. CASE NO.1 |
22/02/1922 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058138410001 |
30/10/1830 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
02/01/182 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
14/06/1614 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
12/06/1512 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 058138410001 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/05/1513 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/05/1315 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/06/121 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
18/05/1118 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
25/05/1025 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
20/08/0820 August 2008 | REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 70 LONDON ROAD LEICESTER LE2 0QD |
14/05/0814 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN JOHNSON / 08/01/2008 |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
06/09/076 September 2007 | NEW DIRECTOR APPOINTED |
06/08/076 August 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
06/08/076 August 2007 | SECRETARY'S PARTICULARS CHANGED |
22/05/0622 May 2006 | NEW SECRETARY APPOINTED |
22/05/0622 May 2006 | SECRETARY RESIGNED |
11/05/0611 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BLUERIDGE CONTRACTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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