Download leads from Nexok and grow your business. Find out more

Blueoak Limited

Documents

Total Documents29
Total Pages108

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off
29 April 2003First Gazette notice for voluntary strike-off
20 March 2003Application for striking-off
18 February 2003Total exemption small company accounts made up to 31 May 2002
18 February 2003Total exemption small company accounts made up to 31 May 2001
4 September 2001Total exemption full accounts made up to 31 May 2000
2 August 2001Return made up to 03/07/01; full list of members
2 August 2000Registered office changed on 02/08/00 from: 40 hogshill street beaminster dorset DT8 3AA
27 July 2000Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
30 May 2000Full accounts made up to 31 May 1999
14 March 2000Particulars of mortgage/charge
14 September 1999Particulars of mortgage/charge
10 September 1999Particulars of mortgage/charge
10 September 1999Particulars of mortgage/charge
10 September 1999Particulars of mortgage/charge
10 September 1999Particulars of mortgage/charge
8 September 1999Return made up to 03/07/99; no change of members
1 September 1999Particulars of mortgage/charge
8 July 1999Full accounts made up to 31 May 1998
10 April 1999Accounting reference date shortened from 31/07/98 to 31/05/98
14 September 1998Return made up to 03/07/98; full list of members
1 July 1998Particulars of mortgage/charge
1 July 1998Particulars of mortgage/charge
21 May 1998Particulars of mortgage/charge
8 September 1997Director resigned
8 September 1997Secretary resigned
8 September 1997New director appointed
8 September 1997Registered office changed on 08/09/97 from: 60 tabernacle street london EC2A 4NB
8 September 1997New secretary appointed;new director appointed
Sign up now to grow your client base. Plans & Pricing