Advanced company searchLink opens in new window

BLUESTONE CAPITAL MANAGEMENT II LIMITED

Company number 06767874

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)
02 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 22 March 2023
08 Aug 2022 TM01 Termination of appointment of Andrew James Voss as a director on 1 August 2022
24 May 2022 LIQ03 Liquidators' statement of receipts and payments to 22 March 2022
26 May 2021 LIQ03 Liquidators' statement of receipts and payments to 22 March 2021
02 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 22 March 2020
13 Mar 2020 AD02 Register inspection address has been changed from Melbourne House, 44-46 Aldwych London WC2B 4LL England to 3rd Floor, 22 Chancery Lane London WC2A 1LS
06 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 22 March 2019
07 May 2019 PSC02 Notification of Bluestone Consolidated Holdings Limited as a person with significant control on 24 March 2018
07 May 2019 PSC07 Cessation of Bluestone Apac Holdings Limited as a person with significant control on 24 March 2018
28 Jun 2018 MR04 Satisfaction of charge 067678740006 in full
28 Jun 2018 MR04 Satisfaction of charge 067678740005 in full
24 Apr 2018 PSC05 Change of details for Bluestone Consolidated Holdings Ii (Uk) Limited as a person with significant control on 24 April 2018
24 Apr 2018 AD01 Registered office address changed from Newnham Mill Newnham Road Cambridge Cambridgeshire CB3 9EY to 1 Station Square Cambridge CB1 2GA on 24 April 2018
11 Apr 2018 LIQ01 Declaration of solvency
11 Apr 2018 600 Appointment of a voluntary liquidator
11 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-23
23 Mar 2018 MR05 All of the property or undertaking has been released from charge 067678740005
23 Mar 2018 MR05 All of the property or undertaking has been released from charge 067678740006
19 Mar 2018 MR04 Satisfaction of charge 2 in full
12 Mar 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/17
12 Mar 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/17
12 Mar 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/17
18 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
23 Sep 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-06
23 Sep 2017 CONNOT Change of name notice