BLUE GROUP UK BEDS LIMITED

08431253
PRICEWATERHOUSECOOPERS LLP LEVEL 8, CENTRAL SQUARE 29 WELLINGTON STREET LEEDS LS1 4DL

Documents

Documents
Date Category Description Pages
05 Oct 2023 gazette Gazette Dissolved Liquidation 1 Buy now
05 Jul 2023 insolvency Liquidation In Administration Move To Dissolution 50 Buy now
02 Feb 2023 insolvency Liquidation In Administration Progress Report 73 Buy now
17 Dec 2022 insolvency Liquidation In Administration Resignation Of Administrator 4 Buy now
03 Aug 2022 insolvency Liquidation In Administration Progress Report 81 Buy now
04 Jul 2022 insolvency Liquidation In Administration Extension Of Period 4 Buy now
02 Feb 2022 insolvency Liquidation In Administration Progress Report 87 Buy now
24 Aug 2021 insolvency Liquidation In Administration Progress Report 72 Buy now
20 Jul 2021 officers Termination of appointment of secretary (John Henry Robins) 1 Buy now
20 Jul 2021 officers Termination of appointment of director (Alan Charles Addison Chapman) 1 Buy now
20 Jul 2021 officers Termination of appointment of director (Mark Xavier Jackson) 1 Buy now
20 Jul 2021 officers Termination of appointment of director (Mark Alexander Duff) 1 Buy now
09 Jun 2021 insolvency Liquidation In Administration Extension Of Period 4 Buy now
05 Feb 2021 insolvency Liquidation In Administration Progress Report 81 Buy now
09 Dec 2020 insolvency Liquidation In Administration Proposals 65 Buy now
05 Dec 2020 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 12 Buy now
05 Nov 2020 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 4 Buy now
03 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Oct 2020 insolvency Liquidation In Administration Proposals 55 Buy now
15 Jul 2020 insolvency Liquidation In Administration Appointment Of Administrator 4 Buy now
03 Jun 2020 officers Termination of appointment of director (Paul Little) 1 Buy now
20 Apr 2020 officers Termination of appointment of director (Andre Muller) 1 Buy now
17 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2020 officers Appointment of director (Mr Mark Xavier Jackson) 2 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Mar 2020 resolution Resolution 3 Buy now
04 Mar 2020 officers Termination of appointment of director (Theodore Le Roux De Klerk) 1 Buy now
03 Jan 2020 accounts Annual Accounts 39 Buy now
27 Nov 2019 mortgage Registration of a charge 45 Buy now
01 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Jul 2019 mortgage Registration of a charge 38 Buy now
28 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Mar 2019 officers Change of particulars for director (Andre Muller) 2 Buy now
20 Mar 2019 officers Termination of appointment of director (Philip Jean Dieperink) 1 Buy now
19 Mar 2019 officers Appointment of director (Mr Theodore Le Roux De Klerk) 2 Buy now
16 Mar 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Mar 2019 accounts Annual Accounts 35 Buy now
26 Feb 2019 gazette Gazette Notice Compulsory 1 Buy now
10 Jan 2019 officers Termination of appointment of director (Richard John Naylor) 1 Buy now
28 Sep 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Mar 2018 officers Appointment of director (Andre Muller) 2 Buy now
07 Feb 2018 resolution Resolution 22 Buy now
11 Jan 2018 mortgage Registration of a charge 111 Buy now
02 Jan 2018 officers Termination of appointment of director (David Ian Wescomb) 1 Buy now
05 Oct 2017 capital Return of Allotment of shares 3 Buy now
21 Sep 2017 officers Change of particulars for director (Richard John Naylor) 2 Buy now
05 Jul 2017 accounts Annual Accounts 33 Buy now
05 Apr 2017 officers Termination of appointment of director (David John Lambert) 1 Buy now
04 Apr 2017 officers Appointment of director (Mark Alexander Duff) 2 Buy now
20 Mar 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2017 officers Termination of appointment of director (Anthony Michael Joyce) 1 Buy now
14 Dec 2016 officers Appointment of secretary (John Henry Robins) 2 Buy now
11 Apr 2016 accounts Annual Accounts 32 Buy now
07 Apr 2016 annual-return Annual Return 6 Buy now
09 Oct 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
02 Oct 2015 officers Appointment of director (Richard John Naylor) 2 Buy now
09 Sep 2015 officers Termination of appointment of director (Andrew John Murdoch) 1 Buy now
09 Jul 2015 officers Appointment of director (Anthony Michael Joyce) 2 Buy now
12 Mar 2015 annual-return Annual Return 6 Buy now
24 Dec 2014 officers Change of particulars for director (Andrew John Murdoch) 2 Buy now
15 Dec 2014 accounts Annual Accounts 29 Buy now
05 Jun 2014 officers Change of particulars for director (Alan Charles Addison Chapman) 2 Buy now
13 May 2014 officers Appointment of director (David Ian Wescomb) 2 Buy now
13 May 2014 officers Appointment of director (David John Lambert) 2 Buy now
13 May 2014 officers Appointment of director (Paul Little) 2 Buy now
28 Mar 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Mar 2014 annual-return Annual Return 4 Buy now
26 Mar 2013 officers Appointment of director (Mr Philip Jean Dieperink) 2 Buy now
06 Mar 2013 incorporation Incorporation Company 7 Buy now