BLUEPOLE LIMITED

06895039
UNIT 19, WILD BOAR ST. LUKES ROAD KIRKBY STEPHEN CUMBRIA CA17 4HT

Documents

Documents
Date Category Description Pages
24 Feb 2021 gazette Gazette Dissolved Liquidation 1 Buy now
24 Nov 2020 insolvency Liquidation Compulsory Completion 1 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 accounts Annual Accounts 3 Buy now
26 May 2018 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
09 Jan 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
07 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Apr 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
11 Jul 2016 officers Change of particulars for director (Mr Paul Paul Rowe) 2 Buy now
11 Jul 2016 officers Termination of appointment of secretary (Paul Leslie Rowe) 1 Buy now
11 Jul 2016 officers Termination of appointment of director (Linzi Marie Rowe) 1 Buy now
11 Jul 2016 officers Appointment of director (Mr Paul Paul Rowe) 2 Buy now
02 Jun 2016 annual-return Annual Return 3 Buy now
29 Feb 2016 accounts Annual Accounts 3 Buy now
25 Nov 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Aug 2015 officers Termination of appointment of director (David Griffiths) 1 Buy now
01 Aug 2015 officers Appointment of director (Miss Linzi Marie Rowe) 2 Buy now
09 Jun 2015 accounts Annual Accounts 3 Buy now
03 Jun 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
01 Jun 2015 annual-return Annual Return 3 Buy now
06 Sep 2014 accounts Annual Accounts 4 Buy now
04 Jun 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jun 2014 gazette Gazette Notice Compulsary 1 Buy now
02 Jun 2014 annual-return Annual Return 3 Buy now
07 Oct 2013 accounts Annual Accounts 3 Buy now
26 Jun 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Jun 2013 annual-return Annual Return 3 Buy now
28 May 2013 gazette Gazette Notice Compulsary 1 Buy now
06 Mar 2013 officers Appointment of director (Mr David Griffiths) 2 Buy now
06 Mar 2013 officers Termination of appointment of director (Paul Rowe) 1 Buy now
06 Mar 2013 officers Termination of appointment of director (Linzi Rowe) 1 Buy now
17 Sep 2012 accounts Annual Accounts 4 Buy now
20 Jun 2012 annual-return Annual Return 4 Buy now
20 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Apr 2012 accounts Annual Accounts 4 Buy now
06 Mar 2012 gazette Gazette Notice Compulsary 1 Buy now
17 Nov 2011 annual-return Annual Return 5 Buy now
17 Nov 2011 officers Appointment of secretary (Mr Paul Leslie Rowe) 1 Buy now
17 Nov 2011 officers Termination of appointment of secretary (Yorkshire Accountancy Limited) 1 Buy now
16 Nov 2011 officers Termination of appointment of secretary (Yorkshire Accountancy Limited) 1 Buy now
16 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jul 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
10 May 2011 gazette Gazette Notice Compulsary 1 Buy now
25 Sep 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Sep 2010 annual-return Annual Return 5 Buy now
22 Sep 2010 officers Change of particulars for corporate secretary (Yorkshire Accountancy Limited) 2 Buy now
21 Sep 2010 officers Change of particulars for director (Mr Paul Leslie Rowe) 2 Buy now
21 Sep 2010 officers Change of particulars for director (Miss Linzi Marie Rowe) 2 Buy now
14 Sep 2010 gazette Gazette Notice Compulsary 1 Buy now
05 May 2009 incorporation Incorporation Company 14 Buy now