Blueberry Card Services Ltd

DataGardener
dissolved
Unknown

Blueberry Card Services Ltd

05925988Private Limited With Share Capital

F A Simms & Partners Limited Alm, Woodway Lane, Lutterworth, LE175FB
Incorporated

05/09/2006

Company Age

19 years

Directors

3

Employees

SIC Code

96090

Risk

not scored

Company Overview

Registration, classification & business activity

Blueberry Card Services Ltd (05925988) is a private limited with share capital incorporated on 05/09/2006 (19 years old) and registered in lutterworth, LE175FB. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Unknown
Incorporated 05/09/2006
LE175FB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

14

Shareholders

1

CCJs

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

66
Gazette Dissolved Liquidation
Category:Gazette
Date:24-11-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:24-08-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-02-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:30-12-2014
Resolution
Category:Resolution
Date:30-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-07-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:02-07-2014
Gazette Notice Compulsary
Category:Gazette
Date:04-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-01-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:24-04-2013
Capital Allotment Shares
Category:Capital
Date:22-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2012
Legacy
Category:Mortgage
Date:26-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2012
Termination Director Company With Name
Category:Officers
Date:13-04-2012
Capital Allotment Shares
Category:Capital
Date:26-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2011
Termination Director Company With Name
Category:Officers
Date:16-11-2011
Capital Allotment Shares
Category:Capital
Date:04-11-2011
Capital Allotment Shares
Category:Capital
Date:28-10-2011
Resolution
Category:Resolution
Date:28-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-09-2011
Move Registers To Sail Company
Category:Address
Date:11-07-2011
Change Sail Address Company
Category:Address
Date:08-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-07-2011
Termination Director Company With Name
Category:Officers
Date:19-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2011
Capital Allotment Shares
Category:Capital
Date:18-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2010
Termination Director Company With Name
Category:Officers
Date:15-04-2010
Accounts With Accounts Type Partial Exemption
Category:Accounts
Date:06-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:20-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2009
Legacy
Category:Address
Date:30-01-2009
Legacy
Category:Annual Return
Date:04-11-2008
Legacy
Category:Annual Return
Date:09-09-2008
Accounts With Accounts Type Partial Exemption
Category:Accounts
Date:05-09-2008
Legacy
Category:Accounts
Date:07-07-2008
Legacy
Category:Address
Date:18-06-2008
Memorandum Articles
Category:Incorporation
Date:30-10-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:24-10-2007
Legacy
Category:Annual Return
Date:04-10-2007
Legacy
Category:Address
Date:09-08-2007
Legacy
Category:Officers
Date:04-07-2007
Legacy
Category:Officers
Date:04-07-2007
Legacy
Category:Officers
Date:29-05-2007
Legacy
Category:Officers
Date:25-05-2007
Legacy
Category:Address
Date:25-05-2007
Legacy
Category:Officers
Date:25-05-2007
Legacy
Category:Officers
Date:25-05-2007
Legacy
Category:Officers
Date:25-05-2007
Legacy
Category:Address
Date:19-03-2007
Incorporation Company
Category:Incorporation
Date:05-09-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2013
Filing Date29/09/2012
Latest Accounts31/12/2011

Trading Addresses

Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE175FBRegistered
Portland House, Bressenden Place, London, SW1E5RS

Contact

F A Simms & Partners Limited Alm, Woodway Lane, Lutterworth, LE175FB