THE BLURT FOUNDATION C.I.C.

Company Documents

DateDescription
21/11/2421 November 2024 Final Gazette dissolved following liquidation

View Document

21/11/2421 November 2024 Final Gazette dissolved following liquidation

View Document

21/08/2421 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

26/05/2426 May 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

02/04/242 April 2024 Termination of appointment of Imogen Hooper as a director on 2023-03-03

View Document

02/04/242 April 2024 Cessation of Imogen Hooper as a person with significant control on 2023-03-03

View Document

13/04/2313 April 2023 Statement of affairs

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Appointment of a voluntary liquidator

View Document

12/04/2312 April 2023 Registered office address changed from Room 4, Platinum Centre 2 Brook Street Tavistock Devon PL19 0BN England to 26-28 Southernhay East Exeter Devon EX1 1NS on 2023-04-12

View Document

30/01/2330 January 2023 Director's details changed for Miss Imogen Hooper on 2023-01-30

View Document

30/01/2330 January 2023 Change of details for Miss Imogen Hooper as a person with significant control on 2023-01-30

View Document

26/01/2326 January 2023 Notification of Madeline Dawn Dilley as a person with significant control on 2022-09-05

View Document

26/01/2326 January 2023 Notification of Imogen Hooper as a person with significant control on 2022-09-05

View Document

26/01/2326 January 2023 Director's details changed for Miss Imogen Hooper on 2023-01-18

View Document

01/11/221 November 2022 Termination of appointment of Tim Culverhouse as a secretary on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Mrs Madeline Dawn Dilley as a secretary on 2022-11-01

View Document

14/09/2214 September 2022 Cessation of Jayne Hardy as a person with significant control on 2022-09-04

View Document

14/09/2214 September 2022 Appointment of Mr Tim Culverhouse as a secretary on 2022-09-14

View Document

14/09/2214 September 2022 Termination of appointment of Madeline Dilley as a secretary on 2022-09-14

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

24/01/2224 January 2022 Registered office address changed from C/O Old Stables Harewood Calstock Cornwall PL18 9SQ England to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2022-01-24

View Document

13/12/2113 December 2021 Secretary's details changed for Mrs Jayne Hardy on 2021-12-01

View Document

13/12/2113 December 2021 Director's details changed for Mr Dominic Hardy on 2021-12-01

View Document

13/12/2113 December 2021 Director's details changed for Mrs Jayne Hardy on 2021-12-01

View Document

14/07/2114 July 2021 Notice of completion of voluntary arrangement

View Document

14/07/2114 July 2021 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-07-02

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 02/07/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

14/08/1814 August 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 02/07/2018

View Document

06/08/186 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, SECRETARY KAY GRAY

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

04/10/164 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/08/1627 August 2016 DISS40 (DISS40(SOAD))

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE HARDY / 25/08/2016

View Document

26/08/1626 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE HARDY / 25/08/2016

View Document

26/08/1626 August 2016 10/05/16 NO MEMBER LIST

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC HARDY / 25/08/2016

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/09/1528 September 2015 PREVSHO FROM 31/08/2015 TO 31/12/2014

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE HARDY / 29/06/2015

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC HARDY / 29/06/2015

View Document

19/06/1519 June 2015 10/05/15 NO MEMBER LIST

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/02/1526 February 2015 PREVEXT FROM 31/05/2014 TO 31/08/2014

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR KERRY WARNES

View Document

10/09/1410 September 2014 DISS40 (DISS40(SOAD))

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

05/09/145 September 2014 10/05/14 NO MEMBER LIST

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL READ

View Document

24/05/1324 May 2013 10/05/13 NO MEMBER LIST

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 18 THE BUSINESS CENTRE 2 CATTEDOWN ROAD PLYMOUTH PL4 0EG ENGLAND

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR PAUL CHRISTOPHER READ

View Document

14/05/1214 May 2012 10/05/12 NO MEMBER LIST

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED KERRY WARNES

View Document

16/11/1116 November 2011 SECRETARY APPOINTED KAY GRAY

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR MUNTAZIR HADADI

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HADADI

View Document

22/07/1122 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/1122 July 2011 COMPANY NAME CHANGED THE BLURT FOUNDATION CERTIFICATE ISSUED ON 22/07/11

View Document

10/05/1110 May 2011 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