Blue Print High Wycombe Limited

DataGardener
blue print high wycombe limited
in liquidation
Micro

Blue Print High Wycombe Limited

08583218Private Limited With Share Capital

Steel House, Plot 4300, Solent Business Park, Fareham, PO157FP
Incorporated

25/06/2013

Company Age

12 years

Directors

1

Employees

SIC Code

18129

Risk

not scored

Company Overview

Registration, classification & business activity

Blue Print High Wycombe Limited (08583218) is a private limited with share capital incorporated on 25/06/2013 (12 years old) and registered in fareham, PO157FP. The company operates under SIC code 18129 - printing n.e.c..

Blue print high wycombe limited is a printing company based out of elwood house 42 lytton road barnet, herts, united kingdom.

Private Limited With Share Capital
SIC: 18129
Micro
Incorporated 25/06/2013
PO157FP

Financial Overview

Total Assets

£125.6K

Liabilities

£120.2K

Net Assets

£5.4K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Filed Documents

45
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-10-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:07-10-2024
Resolution
Category:Resolution
Date:10-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-10-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-10-2021
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:26-06-2021
Gazette Notice Voluntary
Category:Gazette
Date:01-06-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:20-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-06-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-06-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2014
Capital Allotment Shares
Category:Capital
Date:09-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:02-07-2013
Termination Director Company With Name
Category:Officers
Date:25-06-2013
Incorporation Company
Category:Incorporation
Date:25-06-2013

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date29/07/2021
Filing Date26/01/2020
Latest Accounts30/04/2019

Trading Addresses

Steel House, Plot 4300, Solent Business Park, Fareham, Hampshire Po15 7Fp, PO157FPRegistered

Contact

01494459558
blueprintanddesign.co.uk/
Steel House, Plot 4300, Solent Business Park, Fareham, PO157FP