Advanced company searchLink opens in new window

BLUECROW PROJECTS LIMITED

Company number 06768390

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)
25 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-28
14 Apr 2024 LIQ02 Statement of affairs
14 Apr 2024 AD01 Registered office address changed from 1 Cabot House Compass Point Business Park St. Ives Cambridgeshire PE27 5JL England to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 14 April 2024
14 Apr 2024 600 Appointment of a voluntary liquidator
14 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
04 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
19 Oct 2023 CH01 Director's details changed for Mr Simon Charles Taylor on 19 October 2023
19 Oct 2023 CH01 Director's details changed for Mr Simon Charles Taylor on 19 October 2023
19 Oct 2023 CH01 Director's details changed for Mrs Nadine Taylor on 19 October 2023
19 Oct 2023 CH01 Director's details changed for Mr Harry Taylor on 19 October 2023
19 Oct 2023 CH01 Director's details changed for Mr Jon Cordell on 19 October 2023
19 Oct 2023 AD01 Registered office address changed from Si-One Parsons Green St Ives Cambridgeshire PE27 4AA England to 1 Cabot House Compass Point Business Park St. Ives Cambridgeshire PE27 5JL on 19 October 2023
17 Jul 2023 CH01 Director's details changed for Mr Simon Charles Taylor on 17 July 2023
28 Jun 2023 AP01 Appointment of Mr Jon Cordell as a director on 15 June 2023
14 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
17 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
23 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
14 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
17 May 2021 AA Total exemption full accounts made up to 30 June 2020
23 Mar 2021 AD01 Registered office address changed from 15 Gore Tree Road Hemingford Grey Huntingdon PE28 9BP England to Si-One Parsons Green St Ives Cambridgeshire PE27 4AA on 23 March 2021
17 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
19 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
11 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
03 Apr 2019 AP01 Appointment of Mr Harry Taylor as a director on 1 April 2019
03 Apr 2019 AP01 Appointment of Mrs Nadine Taylor as a director on 1 April 2019