Bluerock Developments Limited

DataGardener
dissolved

Bluerock Developments Limited

06256322Private Limited With Share Capital

C/O Connaughton & Co, 2Nd Floor, Boulton House, Manchester, M13HY
Incorporated

23/05/2007

Company Age

18 years

Directors

1

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Bluerock Developments Limited (06256322) is a private limited with share capital incorporated on 23/05/2007 (18 years old) and registered in manchester, M13HY. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 23/05/2007
M13HY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

3

CCJs

Board of Directors

1

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

57
Gazette Dissolved Voluntary
Category:Gazette
Date:23-07-2019
Gazette Notice Voluntary
Category:Gazette
Date:07-05-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:25-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-06-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-06-2017
Gazette Notice Compulsory
Category:Gazette
Date:02-05-2017
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:25-01-2017
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:25-01-2017
Accounts With Accounts Type Small
Category:Accounts
Date:07-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2014
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-11-2013
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-05-2013
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2012
Legacy
Category:Insolvency
Date:03-11-2011
Legacy
Category:Insolvency
Date:18-10-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2011
Termination Secretary Company With Name
Category:Officers
Date:02-08-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-06-2011
Gazette Notice Compulsary
Category:Gazette
Date:07-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2010
Gazette Notice Compulsary
Category:Gazette
Date:01-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2009
Legacy
Category:Annual Return
Date:14-11-2008
Legacy
Category:Officers
Date:06-11-2008
Legacy
Category:Mortgage
Date:15-10-2008
Legacy
Category:Officers
Date:30-09-2008
Legacy
Category:Mortgage
Date:16-02-2008
Legacy
Category:Mortgage
Date:16-02-2008
Legacy
Category:Officers
Date:25-07-2007
Legacy
Category:Capital
Date:25-07-2007
Incorporation Company
Category:Incorporation
Date:23-05-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/05/2019
Filing Date29/03/2018
Latest Accounts31/05/2017

Trading Addresses

C/O Connaughton & Co, 2Nd Floor, Boulton House, Manchester, M1 3Hy, M13HYRegistered

Contact

C/O Connaughton & Co, 2Nd Floor, Boulton House, Manchester, M13HY