-
BLUE GUM CIVIL ENGINEERING LTD - 93 Monks Way, Southampton, Hampshire, SO18 2LR, United Kingdom
Company Information
- Company registration number
- 04461411
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 93 Monks Way
- Southampton
- Hampshire
- SO18 2LR 93 Monks Way, Southampton, Hampshire, SO18 2LR UK
Management
- Managing Directors
- FRYER, Simon Rex
- Company secretaries
- ABACUS COMPANY SECRETARY LTD
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-06-14
- Dissolved on
- 2021-06-27
- SIC/NACE
- 42990
Ownership
- Beneficial Owners
- Mr Simon Rex Fryer
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- BLUE GUM ENTERPRISES LTD
- Filing of Accounts
- Due Date: 2018-03-31
- Last Date: 2016-06-30
- Last Return Made Up To:
- 2012-06-14
- Annual Return
- Due Date: 2018-06-26
- Last Date: 2017-06-12
-
BLUE GUM CIVIL ENGINEERING LTD Company Description
- BLUE GUM CIVIL ENGINEERING LTD is a ltd registered in United Kingdom with the Company reg no 04461411. Its current trading status is "closed". It was registered 2002-06-14. It was previously called BLUE GUM ENTERPRISES LTD. It has declared SIC or NACE codes as "42990". It has 1 director and 1 secretary. The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-06-14.It can be contacted at 93 Monks Way .
Get BLUE GUM CIVIL ENGINEERING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Blue Gum Civil Engineering Ltd - 93 Monks Way, Southampton, Hampshire, SO18 2LR, United Kingdom
Did you know? kompany provides original and official company documents for BLUE GUM CIVIL ENGINEERING LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-members-return-of-final-meeting (2021-03-27) - LIQ13
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-11-26) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-08) - AD01
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-27) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-10-19) - LIQ03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-29) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2017-09-26) - 600
-
resolution (2017-09-26) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2017-09-26) - LIQ01
-
confirmation-statement-with-updates (2017-06-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-30) - AA
keyboard_arrow_right 2016
-
change-corporate-secretary-company-with-change-date (2016-06-20) - CH04
-
accounts-with-accounts-type-total-exemption-small (2016-03-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-20) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-15) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-27) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-04) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-15) - AR01
-
change-person-director-company-with-change-date (2012-03-14) - CH01
-
change-registered-office-address-company-with-date-old-address (2012-03-14) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-02-14) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-06) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-03) - AA
-
change-corporate-secretary-company-with-change-date (2010-08-27) - CH04
-
change-person-director-company-with-change-date (2010-08-27) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-02-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-27) - AR01
keyboard_arrow_right 2009
-
legacy (2009-08-27) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-04-27) - AA
keyboard_arrow_right 2008
-
legacy (2008-10-21) - 363a
-
legacy (2008-10-21) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-01-17) - AA
keyboard_arrow_right 2007
-
legacy (2007-07-24) - 363a
keyboard_arrow_right 2006
-
legacy (2006-08-04) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-01-17) - AA
-
accounts-with-accounts-type-total-exemption-small (2006-11-30) - AA
keyboard_arrow_right 2005
-
legacy (2005-08-04) - 363a
-
accounts-with-accounts-type-total-exemption-small (2005-02-01) - AA
keyboard_arrow_right 2004
-
legacy (2004-08-10) - 363s
-
legacy (2004-05-06) - 287
-
legacy (2004-05-06) - 288c
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-12-04) - AA
-
legacy (2003-06-27) - 363s
keyboard_arrow_right 2002
-
legacy (2002-06-29) - 88(2)R
-
legacy (2002-06-27) - 288a
-
certificate-change-of-name-company (2002-06-25) - CERTNM
-
incorporation-company (2002-06-14) - NEWINC