BLUE PRINT HIGH WYCOMBE LIMITED

Register to unlock more data on OkredoRegister

BLUE PRINT HIGH WYCOMBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08583218

Incorporation date

25/06/2013

Size

Micro Entity

Contacts

Registered address

Registered address

BIZSPACE, Steel House Plot 4300, Solent Business Park Whiteley, Fareham, Hampshire PO15 7FPCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2013)
dot icon20/11/2025
Liquidators' statement of receipts and payments to 2025-09-28
dot icon29/11/2024
Liquidators' statement of receipts and payments to 2024-09-28
dot icon07/10/2024
Removal of liquidator by court order
dot icon07/10/2024
Appointment of a voluntary liquidator
dot icon10/07/2024
Resolutions
dot icon29/11/2023
Liquidators' statement of receipts and payments to 2023-09-28
dot icon09/03/2023
Liquidators' statement of receipts and payments to 2022-09-28
dot icon11/02/2022
Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-02-11
dot icon07/10/2021
Registered office address changed from D1 Deseronto Estate St. Marys Road Slough SL3 7EW England to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 2021-10-07
dot icon07/10/2021
Appointment of a voluntary liquidator
dot icon07/10/2021
Statement of affairs
dot icon26/06/2021
Voluntary strike-off action has been suspended
dot icon01/06/2021
First Gazette notice for voluntary strike-off
dot icon20/05/2021
Application to strike the company off the register
dot icon30/04/2021
Registered office address changed from 3 Priory Road High Wycombe HP13 6SE England to D1 Deseronto Estate St. Marys Road Slough SL3 7EW on 2021-04-30
dot icon29/04/2021
Current accounting period shortened from 2020-04-30 to 2020-04-29
dot icon30/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon26/01/2020
Micro company accounts made up to 2019-04-30
dot icon26/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon26/06/2019
Termination of appointment of Andreas Demetriou as a secretary on 2019-06-14
dot icon08/11/2018
Micro company accounts made up to 2018-04-30
dot icon25/07/2018
Confirmation statement made on 2018-06-25 with updates
dot icon27/06/2018
Micro company accounts made up to 2017-04-30
dot icon27/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-04-30
dot icon11/08/2017
Registered office address changed from C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England to 3 Priory Road High Wycombe HP13 6SE on 2017-08-11
dot icon10/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon10/07/2017
Notification of Jason Osborne as a person with significant control on 2017-05-23
dot icon10/07/2017
Appointment of Mr Jason Osborne as a director on 2017-05-23
dot icon10/07/2017
Termination of appointment of Stephen Mark Little as a director on 2017-05-23
dot icon01/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon17/10/2016
Termination of appointment of John Nicholas Cannon as a director on 2016-10-17
dot icon27/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon27/06/2016
Appointment of Mr Andreas Demetriou as a secretary on 2016-06-01
dot icon27/06/2016
Termination of appointment of Sandra Buckland as a secretary on 2016-06-01
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/10/2015
Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2015-10-05
dot icon25/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon09/07/2013
Statement of capital following an allotment of shares on 2013-06-25
dot icon02/07/2013
Appointment of Mr John Nicholas Cannon as a director
dot icon02/07/2013
Appointment of Mr Stephen Mark Little as a director
dot icon02/07/2013
Appointment of Mrs Sandra Buckland as a secretary
dot icon25/06/2013
Termination of appointment of Yomtov Jacobs as a director
dot icon25/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2019
dot iconNext confirmation date
25/06/2021
dot iconLast change occurred
30/04/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2019
dot iconNext account date
29/04/2020
dot iconNext due on
29/07/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
25/06/2013 - 25/06/2013
19640
Demetriou, Andreas
Secretary
01/06/2016 - 14/06/2019
-
Buckland, Sandra
Secretary
26/06/2013 - 01/06/2016
-
Cannon, John Nicholas
Director
26/06/2013 - 17/10/2016
-
Mr Jason Osborne
Director
23/05/2017 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE PRINT HIGH WYCOMBE LIMITED

BLUE PRINT HIGH WYCOMBE LIMITED is an(a) Liquidation company incorporated on 25/06/2013 with the registered office located at BIZSPACE, Steel House Plot 4300, Solent Business Park Whiteley, Fareham, Hampshire PO15 7FP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE PRINT HIGH WYCOMBE LIMITED?

toggle

BLUE PRINT HIGH WYCOMBE LIMITED is currently Liquidation. It was registered on 25/06/2013 .

Where is BLUE PRINT HIGH WYCOMBE LIMITED located?

toggle

BLUE PRINT HIGH WYCOMBE LIMITED is registered at BIZSPACE, Steel House Plot 4300, Solent Business Park Whiteley, Fareham, Hampshire PO15 7FP.

What does BLUE PRINT HIGH WYCOMBE LIMITED do?

toggle

BLUE PRINT HIGH WYCOMBE LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BLUE PRINT HIGH WYCOMBE LIMITED?

toggle

The latest filing was on 20/11/2025: Liquidators' statement of receipts and payments to 2025-09-28.