BLUE ROCK TRAVEL LIMITED
Status | DISSOLVED |
Company No. | 05302744 |
Category | Private Limited Company |
Incorporated | 02 Dec 2004 |
Age | 19 years, 8 months |
Jurisdiction | England Wales |
Dissolution | 28 May 2024 |
Years | 2 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
Dissolution application strike off company
Date: 28 Feb 2024
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
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
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Legacy
Date: 01 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/06; full list of members
Documents
Legacy
Date: 20 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 30/04/07
Documents
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
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/05; full list of members
Documents
Legacy
Date: 11 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 04/05/05--------- £ si 9999@1=9999 £ ic 1/10000
Documents
Legacy
Date: 26 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
11/13 PARKER DRIVE,,LE4 0NJ
Number: | 03771750 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
A6 KINGFISHER HOUSE KINGSWAY,GATESHEAD,NE11 0JQ
Number: | 10814054 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY CROWHILL FARM,WILDEN,MK44 2QS
Number: | 07984294 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 DAURADA DRIVE,STAFFORD,ST17 4XW
Number: | 11504945 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 KNOT TIERS DRIVE,NORTHAMPTON,NN5 4DA
Number: | 11507272 |
Status: | ACTIVE |
Category: | Private Limited Company |
2B VANTAGE PARK,HUNTINGDON,PE29 6SR
Number: | 10174053 |
Status: | ACTIVE |
Category: | Private Limited Company |