Advanced company searchLink opens in new window

BLUE HERITAGE LIMITED

Company number 12330849

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)
14 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2023 DS01 Application to strike the company off the register
21 Jul 2023 AD01 Registered office address changed from Staple House 5 Eleanor's Cross Dunstable Bedfordshire LU6 1SU England to 48 Kenilworth Drive Bletchley Milton Keynes MK3 6AQ on 21 July 2023
19 May 2023 AA Total exemption full accounts made up to 30 November 2022
20 Sep 2022 PSC07 Cessation of Christopher James O'donnell as a person with significant control on 20 September 2022
20 Sep 2022 PSC04 Change of details for Mr Jason Scott Bettle as a person with significant control on 20 September 2022
20 Sep 2022 PSC07 Cessation of Samuel Lewis as a person with significant control on 20 September 2022
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
21 Apr 2022 TM01 Termination of appointment of Samuel Lewis as a director on 31 March 2022
13 Jan 2022 AA Total exemption full accounts made up to 30 November 2021
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates
24 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with updates
01 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 220
09 Apr 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 200
09 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 April 2020
  • GBP 200
09 Apr 2020 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 180
09 Apr 2020 TM01 Termination of appointment of Christopher James O'donnell as a director on 5 April 2020
03 Apr 2020 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 9
12 Mar 2020 AD01 Registered office address changed from Stale House 5 Eleanor's Cross Dunstable Bedfordshire LU6 1SU England to Staple House 5 Eleanor's Cross Dunstable Bedfordshire LU6 1SU on 12 March 2020
12 Mar 2020 AD01 Registered office address changed from 17 Condor Drive Leighton Buzzard LU7 4DX England to Stale House 5 Eleanor's Cross Dunstable Bedfordshire LU6 1SU on 12 March 2020
03 Dec 2019 AP01 Appointment of Mr Jason Scott Bettle as a director on 25 November 2019
03 Dec 2019 AP01 Appointment of Mr Samuel Lewis as a director on 25 November 2019
25 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-25
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted