About

Registered Number: 06294441
Date of Incorporation: 27/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ

 

Bluechip Testing Ltd was established in 2007, it has a status of "Dissolved". This organisation has 2 directors listed as Fuller, Christine Anne, Fuller, David Michael in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, Christine Anne 27 June 2007 - 1
FULLER, David Michael 27 June 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2020
DS01 - Striking off application by a company 28 April 2020
AA - Annual Accounts 13 November 2019
AA01 - Change of accounting reference date 13 November 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
CH01 - Change of particulars for director 28 June 2017
CH01 - Change of particulars for director 28 June 2017
CH03 - Change of particulars for secretary 28 June 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 27 January 2009
225 - Change of Accounting Reference Date 29 October 2008
363a - Annual Return 27 June 2008
RESOLUTIONS - N/A 17 September 2007
RESOLUTIONS - N/A 17 September 2007
RESOLUTIONS - N/A 17 September 2007
RESOLUTIONS - N/A 12 September 2007
RESOLUTIONS - N/A 12 September 2007
RESOLUTIONS - N/A 12 September 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
287 - Change in situation or address of Registered Office 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
CERTNM - Change of name certificate 24 July 2007
NEWINC - New incorporation documents 27 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.