BLUEGOLD TRADING LIMITED

Suite 41 Bilton Industrial Suite 41 Bilton Industrial, Coventry, CV3 1JL
StatusDISSOLVED
Company No.05647729
CategoryPrivate Limited Company
Incorporated07 Dec 2005
Age18 years, 6 months, 30 days
JurisdictionEngland Wales
Dissolution14 Feb 2012
Years12 years, 4 months, 21 days

SUMMARY

BLUEGOLD TRADING LIMITED is an dissolved private limited company with number 05647729. It was incorporated 18 years, 6 months, 30 days ago, on 07 December 2005 and it was dissolved 12 years, 4 months, 21 days ago, on 14 February 2012. The company address is Suite 41 Bilton Industrial Suite 41 Bilton Industrial, Coventry, CV3 1JL.



Company Fillings

Gazette dissolved voluntary

Date: 14 Feb 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Oct 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Ayers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Alan Desmond Ayers

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Richard Butler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary alan ayers

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 07/01/08 gbp si 1@1=1 gbp ic 1/2

Documents

View document PDF

Accounts with made up date

Date: 31 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with made up date

Date: 30 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 09/03/07 from: 5 albany road earlsdon coventry west midlands CV5 6JQ

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 18/01/06 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 07 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GDM COMPUTER CONSULTANTS LIMITED

35 PONYFIELD CLOSE,HUDDERSFIELD,HD2 2BF

Number:03489373
Status:ACTIVE
Category:Private Limited Company

INTERFACETOUK LTD

3 PRIEST HILL,READING,RG4 7RZ

Number:06697051
Status:ACTIVE
Category:Private Limited Company

NAMESFX LTD

251 SHAKESPARE AVE,HAYES,UB4 9AQ

Number:10936969
Status:ACTIVE
Category:Private Limited Company

NORFLEET(PMS) LTD.

20 NORTH STREET,LINCOLN,LN4 3LY

Number:11928239
Status:ACTIVE
Category:Private Limited Company

TEME VALLEY CLOCKS LTD

10 THE CRIFTINS,CRAVEN ARMS,SY7 0NN

Number:06701112
Status:ACTIVE
Category:Private Limited Company

THE HAIRDRESSER SEVENOAKS LTD

49 DARTFORD ROAD,SEVENOAKS,TN13 3TE

Number:07165177
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