Advanced company searchLink opens in new window

BLUE CIRCLE HOME PRODUCTS LIMITED

Company number 00315900

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
21 Jun 2018 TM01 Termination of appointment of Katrin Gertrude Boldt as a director on 31 May 2018
21 Jun 2018 TM01 Termination of appointment of Katrin Gertrude Boldt as a director on 31 May 2018
01 Feb 2018 600 Appointment of a voluntary liquidator
30 Jan 2018 TM01 Termination of appointment of Oliver Trevor Marwood Templar-Coates as a director on 12 January 2018
18 Dec 2017 LIQ01 Declaration of solvency
18 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-30
11 May 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
22 Aug 2016 TM01 Termination of appointment of Andreas Kranz as a director on 30 June 2016
16 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP .25
04 Apr 2016 AP01 Appointment of Vice-President, Finance Oliver Trevor Marwood Templar-Coates as a director on 22 February 2016
04 Apr 2016 CH01 Director's details changed for Andreas Kranz on 26 February 2016
01 Apr 2016 AP01 Appointment of Group Tax Manager Simon Gregory Crossley as a director on 22 February 2016
31 Mar 2016 TM01 Termination of appointment of Howard Bruce Moller as a director on 22 February 2016
31 Mar 2016 TM01 Termination of appointment of Richard Mark Harris as a director on 22 February 2016
31 Mar 2016 CH03 Secretary's details changed for Howard Bruce Moller on 26 October 2015
31 Mar 2016 CH01 Director's details changed for Howard Bruce Moller on 26 October 2015
31 Mar 2016 AP01 Appointment of Katrin Boldt as a director on 22 February 2016
31 Mar 2016 AP01 Appointment of Howard Bruce Moller as a director on 22 February 2016
31 Mar 2016 AP01 Appointment of Andreas Kranz as a director on 22 February 2016
29 Oct 2015 AD01 Registered office address changed from Regent House Station Approach Dorking Surrey RH4 1th to Park Lodge London Road Dorking Surrey RH4 1th on 29 October 2015
10 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP .25