BLUE LAKE PROJECTS LIMITED

04339886
HEDRICH HOUSE 14-16 CROSS STREET READING BERKSHIRE RG1 1SN

Documents

Documents
Date Category Description Pages
06 Mar 2019 gazette Gazette Dissolved Liquidation 1 Buy now
06 Dec 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 23 Buy now
16 Aug 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
05 Sep 2017 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
16 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Aug 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Aug 2017 resolution Resolution 1 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2016 accounts Annual Accounts 7 Buy now
03 Dec 2015 annual-return Annual Return 3 Buy now
18 Aug 2015 accounts Annual Accounts 7 Buy now
04 Dec 2014 annual-return Annual Return 3 Buy now
19 Sep 2014 accounts Annual Accounts 6 Buy now
21 Aug 2014 officers Appointment of secretary (Mr Trevor Brian Slaughter) 2 Buy now
12 Dec 2013 annual-return Annual Return 3 Buy now
03 Oct 2013 accounts Annual Accounts 5 Buy now
17 Jan 2013 annual-return Annual Return 3 Buy now
02 Oct 2012 accounts Annual Accounts 5 Buy now
12 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2011 annual-return Annual Return 3 Buy now
14 Dec 2011 officers Change of particulars for director (Mr Nigel Gary Jones) 2 Buy now
12 Sep 2011 accounts Annual Accounts 5 Buy now
14 Apr 2011 resolution Resolution 1 Buy now
04 Mar 2011 change-of-name Change Of Name Notice 2 Buy now
17 Dec 2010 resolution Resolution 1 Buy now
17 Dec 2010 change-of-name Change Of Name Notice 2 Buy now
09 Dec 2010 accounts Annual Accounts 6 Buy now
02 Dec 2010 annual-return Annual Return 4 Buy now
22 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2010 annual-return Annual Return 5 Buy now
09 Nov 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 May 2010 accounts Annual Accounts 6 Buy now
16 Mar 2010 annual-return Annual Return 4 Buy now
03 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Sep 2009 address Registered office changed on 01/09/2009 from willow court 7 west way botley oxford oxfordshire OX2 0JB 1 Buy now
15 Jul 2009 officers Appointment terminated secretary robert barter 1 Buy now
07 May 2009 officers Appointment terminated director jane jones 1 Buy now
04 Feb 2009 accounts Annual Accounts 7 Buy now
22 Jan 2009 annual-return Return made up to 13/12/08; full list of members 3 Buy now
19 Dec 2008 address Registered office changed on 19/12/2008 from whitsun meadows berkeley road boars hill oxford oxfordshire OX1 5ET 1 Buy now
10 Mar 2008 accounts Annual Accounts 7 Buy now
02 Feb 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Dec 2007 annual-return Return made up to 13/12/07; full list of members 2 Buy now
07 Feb 2007 accounts Annual Accounts 7 Buy now
01 Jan 2007 annual-return Return made up to 13/12/06; full list of members 2 Buy now
18 Dec 2006 mortgage Particulars of mortgage/charge 4 Buy now
14 Jun 2006 mortgage Particulars of mortgage/charge 5 Buy now
10 Jan 2006 accounts Annual Accounts 7 Buy now
23 Dec 2005 annual-return Return made up to 13/12/05; full list of members 2 Buy now
22 Dec 2004 annual-return Return made up to 13/12/04; full list of members 8 Buy now
26 Nov 2004 accounts Annual Accounts 7 Buy now
17 Jun 2004 officers New director appointed 2 Buy now
07 Jan 2004 annual-return Return made up to 13/12/03; full list of members 7 Buy now
15 Oct 2003 accounts Annual Accounts 7 Buy now
05 Feb 2003 annual-return Return made up to 13/12/02; full list of members 7 Buy now
16 Oct 2002 accounts Accounting reference date extended from 31/12/02 to 31/03/03 1 Buy now
19 Feb 2002 address Registered office changed on 19/02/02 from: whitsun meadows berkeley road, boars hill oxford oxfordshire OX1 5ET 1 Buy now
08 Feb 2002 address Registered office changed on 08/02/02 from: darbys 52 new inn hall street oxford oxfordshire OX1 2QD 1 Buy now
01 Feb 2002 capital Ad 25/01/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
01 Feb 2002 officers New director appointed 2 Buy now
01 Feb 2002 officers New secretary appointed 2 Buy now
01 Feb 2002 officers Director resigned 1 Buy now
01 Feb 2002 officers Secretary resigned 1 Buy now
21 Dec 2001 officers Director resigned 1 Buy now
21 Dec 2001 officers Secretary resigned 1 Buy now
19 Dec 2001 officers New director appointed 4 Buy now
19 Dec 2001 officers New secretary appointed 2 Buy now
19 Dec 2001 address Registered office changed on 19/12/01 from: 1ST floor, 14-18 city road cardiff CF24 3DL 1 Buy now
17 Dec 2001 change-of-name Certificate Change Of Name Company 2 Buy now
13 Dec 2001 incorporation Incorporation Company 21 Buy now