BLUE ROCK TRAVEL LIMITED

Leanne House Leanne House, Weymouth, DT4 9UX, Dorset, United Kingdom
StatusDISSOLVED
Company No.05302744
CategoryPrivate Limited Company
Incorporated02 Dec 2004
Age19 years, 8 months
JurisdictionEngland Wales
Dissolution28 May 2024
Years2 months, 5 days

SUMMARY

BLUE ROCK TRAVEL LIMITED is an dissolved private limited company with number 05302744. It was incorporated 19 years, 8 months ago, on 02 December 2004 and it was dissolved 2 months, 5 days ago, on 28 May 2024. The company address is Leanne House Leanne House, Weymouth, DT4 9UX, Dorset, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-11

Officer name: Gwyn Ivor Nicholls

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-14

Old address: 49 Somerset Street Abertillery Gwent NP13 1DL

New address: Leanne House 6 Avon Close Weymouth Dorset DT4 9UX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2020

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-03

Psc name: Mr Gwyn Ivor Nicholls

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2019

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-22

Psc name: Mr Gwyn Ivor Nicholls

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-21

Officer name: Gwyn Ivor Nicholls

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-22

Officer name: Gwyn Ivor Nicholls

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-22

Psc name: Mr Gwyn Ivor Nicholls

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Nicholls

Termination date: 2016-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2017

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Nicholls

Termination date: 2016-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AAMD

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AAMD

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts amended with made up date

Date: 28 Mar 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AAMD

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts amended with made up date

Date: 10 May 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AAMD

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2013

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts amended with made up date

Date: 09 Mar 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AAMD

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Margaret Nicholls

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Gwyn Ivor Nicholls

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 30/04/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/05; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 04/05/05--------- £ si 9999@1=9999 £ ic 1/10000

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 02 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUA (LEICESTER) LIMITED

11/13 PARKER DRIVE,,LE4 0NJ

Number:03771750
Status:LIQUIDATION
Category:Private Limited Company

BOOKS FOR STUDENT LTD

A6 KINGFISHER HOUSE KINGSWAY,GATESHEAD,NE11 0JQ

Number:10814054
Status:ACTIVE
Category:Private Limited Company

BOSS TUNEAGE MUSIC LIMITED

THE GRANARY CROWHILL FARM,WILDEN,MK44 2QS

Number:07984294
Status:ACTIVE
Category:Private Limited Company

INGLAND LIMITED

23 DAURADA DRIVE,STAFFORD,ST17 4XW

Number:11504945
Status:ACTIVE
Category:Private Limited Company

NN MAINTENANCE LTD

81 KNOT TIERS DRIVE,NORTHAMPTON,NN5 4DA

Number:11507272
Status:ACTIVE
Category:Private Limited Company

PINK GENIE LIMITED

2B VANTAGE PARK,HUNTINGDON,PE29 6SR

Number:10174053
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source