BLUESTONE POINT LTD

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

10/08/2310 August 2023 Application to strike the company off the register

View Document

08/08/238 August 2023 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

03/02/223 February 2022 Micro company accounts made up to 2021-06-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

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

View Accounts

11/04/2111 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK BLACKBURN / 03/08/2020

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM BROOK HOUSE 11B BANK LANE DENBY DALE HUDDERSFIELD HD8 8QP ENGLAND

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM DIPFORD HOUSE, QUEENS SQUARE HUDDERSFIELD ROAD HONLEY HOLMFIRTH HD9 6QZ ENGLAND

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 25 QUEENS SQUARE BUSINESS PARK HUDDERSFIELD ROAD HONLEY HOLMFIRTH HD9 6QZ ENGLAND

View Document

02/10/182 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 PREVEXT FROM 30/04/2018 TO 30/06/2018

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/03/1812 March 2018 CURRSHO FROM 31/07/2018 TO 30/04/2018

View Document

12/03/1812 March 2018 01/11/17 STATEMENT OF CAPITAL GBP 100

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK BLACKBURN / 20/07/2017

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM UPPER NABB FARM BEDDING EDGE ROAD HOLMFIRTH WEST YORKSHIRE HD9 1TP ENGLAND

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MRS MICHELLE BLACKBURN

View Document

20/07/1720 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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