BLUE WILLOW DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
14/05/2414 May 2024 | Final Gazette dissolved via compulsory strike-off |
14/05/2414 May 2024 | Final Gazette dissolved via compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
20/12/2320 December 2023 | Micro company accounts made up to 2022-12-29 |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
06/02/236 February 2023 | Confirmation statement made on 2022-12-09 with no updates |
29/12/2229 December 2022 | Annual accounts for year ending 29 Dec 2022 |
28/10/2228 October 2022 | Micro company accounts made up to 2021-12-30 |
23/09/2223 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
17/01/2217 January 2022 | Confirmation statement made on 2021-12-09 with updates |
17/01/2217 January 2022 | Termination of appointment of Kailash Desai as a director on 2021-11-07 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
28/07/2128 July 2021 | Registered office address changed from 37 Wroxall Road Solihull B91 1DR England to Avon House Stratford Road Shirley Solihull B90 4AA on 2021-07-28 |
23/07/2123 July 2021 | Certificate of change of name |
23/07/2123 July 2021 | Resolutions |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
07/10/207 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINAY DESAI / 26/04/2019 |
07/10/207 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAILASH DESAI / 26/04/2019 |
07/10/207 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINAY DESAI / 01/01/2019 |
07/10/207 October 2020 | PSC'S CHANGE OF PARTICULARS / MR VINAY DESAI / 26/04/2019 |
01/01/201 January 2020 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/06/1912 June 2019 | REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 509 WALSALL ROAD PERRY BARR BIRMINGHAM B42 2LT UNITED KINGDOM |
10/12/1810 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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