About

Registered Number: 06131995
Date of Incorporation: 28/02/2007 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (5 years and 8 months ago)
Registered Address: The Firs Pound Lane, Copythorne, Southampton, Hampshire, SO40 2PD

 

Blueprint Bathrooms Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Smythe, Caroline Jane, Smythe, Caroline Jane, Smythe, Hamish Cooper for this company at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMYTHE, Caroline Jane 29 February 2008 - 1
SMYTHE, Hamish Cooper 28 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SMYTHE, Caroline Jane 28 February 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 18 October 2018
DISS40 - Notice of striking-off action discontinued 19 June 2018
CS01 - N/A 18 June 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AA01 - Change of accounting reference date 07 December 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 11 April 2017
AA01 - Change of accounting reference date 10 November 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 08 March 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 22 March 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 22 April 2013
CH01 - Change of particulars for director 22 April 2013
CH01 - Change of particulars for director 22 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 25 November 2010
AD01 - Change of registered office address 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 28 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
363a - Annual Return 01 March 2008
NEWINC - New incorporation documents 28 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.