BLUEBELLS HOMECARE SERVICES (BRISTOL) LTD

2 Elm Close 2 Elm Close, Bristol, BS34 6RG, England
StatusACTIVE
Company No.10243140
CategoryPrivate Limited Company
Incorporated21 Jun 2016
Age8 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

BLUEBELLS HOMECARE SERVICES (BRISTOL) LTD is an active private limited company with number 10243140. It was incorporated 8 years, 1 month, 11 days ago, on 21 June 2016. The company address is 2 Elm Close 2 Elm Close, Bristol, BS34 6RG, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2021

Action Date: 04 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-04

Psc name: Mrs Melanie Gifford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-05

Old address: 3 Heddington Wick Heddington Calne SN11 0PB England

New address: 2 Elm Close Little Stoke Bristol BS34 6RG

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-04

Officer name: Melanie Gifford

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2021

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Melanie Gifford

Notification date: 2021-01-13

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Gazette notice compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2018

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Incorporation company

Date: 21 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOTTOM HEAVY ASSET MANAGEMENT LTD

TOWNSHEND HOUSE,NORWICH,NR1 3DT

Number:08111222
Status:LIQUIDATION
Category:Private Limited Company

HORN SOLUTIONS LTD

LAWRENCE HOUSE,YORK,YO30 4WG

Number:04704942
Status:ACTIVE
Category:Private Limited Company

MERCY - JOY LIMITED

10 JEFFERSON WALK,LONDON,SE18 4DL

Number:11584992
Status:ACTIVE
Category:Private Limited Company

MMMF LIMITED

44 WARREN ROAD,UXBRIDGE,UB10 8AD

Number:11194839
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NADZ TRANSLATIONS LIMITED

4TH FLOOR, PARK GATE,BRIGHTON,BN1 6AF

Number:10795899
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RECOIL SPRINGS HOLDINGS LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:10913290
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