GARY BLUFF PROJECTS LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved following liquidation

View Document

22/08/2322 August 2023 Final Gazette dissolved following liquidation

View Document

22/05/2322 May 2023 Return of final meeting in a members' voluntary winding up

View Document

31/01/2331 January 2023 Liquidators' statement of receipts and payments to 2022-12-21

View Document

16/02/2216 February 2022 Liquidators' statement of receipts and payments to 2021-12-21

View Document

23/09/2123 September 2021 Registered office address changed from 7 Brenkley Way Blezard Business Park Seaton Burn Tyne & Wear NE13 6DS to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2021-09-23

View Document

23/09/2123 September 2021 Declaration of solvency

View Document

23/09/2123 September 2021 Appointment of a voluntary liquidator

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

08/02/188 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

30/01/1730 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 13-17 PARADISE SQUARE SHEFFIELD SOUTH YORKSHIRE S1 2DE

View Document

23/03/1623 March 2016 AUDITOR'S RESIGNATION

View Document

22/03/1622 March 2016 AUDITOR'S RESIGNATION

View Document

06/01/166 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

24/06/1524 June 2015 SUB-DIVISION 10/06/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

15/01/1515 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MRS ANNETTE WALKER

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/01/1416 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/01/139 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

11/01/1211 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

25/11/1125 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/01/1111 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/04/096 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/094 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 13-15 PARADISE SQUARE SHEFFIELD SOUTH YORKSHIRE S1 2DE

View Document

03/06/083 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/03/084 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/02/087 February 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/05/0716 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/072 April 2007 SECRETARY RESIGNED

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: C/O MARRIOTT GIBBS HUTTONS BUILDINGS 146 WEST STREET SHEFFIELD SOUTH YORKSHIRE S1 4ES

View Document

27/04/0427 April 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 149 HOLMLEY LANE COAL ASTON SHEFFIELD SOUTH YORKSHIRE S18 3DA

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: 346 GLOSSOP ROAD SHEFFIELD S10 2HW

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 COMPANY NAME CHANGED H S (83) LIMITED CERTIFICATE ISSUED ON 19/02/04

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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