BLUEHAMMER LIMITED

Register to unlock more data on OkredoRegister

BLUEHAMMER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05712788

Incorporation date

16/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

187 Petts Wood Road, Petts Wood, Orpington, Kent BR5 1JZCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2006)
dot icon04/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2024
First Gazette notice for voluntary strike-off
dot icon07/11/2024
Application to strike the company off the register
dot icon29/10/2024
Micro company accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/05/2023
Compulsory strike-off action has been discontinued
dot icon09/05/2023
First Gazette notice for compulsory strike-off
dot icon05/05/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-02-16 with updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/08/2021
Change of details for Mr Stephen John Fisher as a person with significant control on 2021-08-16
dot icon02/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon28/03/2017
Director's details changed for Mr Stephen John Fisher on 2017-03-28
dot icon16/02/2017
Director's details changed for Mr David Ian Iliffe on 2017-02-16
dot icon16/02/2017
Director's details changed for Mr Stephen John Fisher on 2017-02-16
dot icon16/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon12/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon14/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon21/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon04/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/05/2009
Return made up to 16/02/09; full list of members
dot icon23/12/2008
Registered office changed on 23/12/2008 from 31 st georges place canterbury kent CT1 1XD
dot icon01/12/2008
Appointment terminated secretary trevor wells
dot icon19/09/2008
Full accounts made up to 2008-03-31
dot icon21/02/2008
Return made up to 16/02/08; full list of members
dot icon17/12/2007
Accounts for a small company made up to 2007-03-31
dot icon04/04/2007
Return made up to 16/02/07; full list of members
dot icon03/03/2006
Ad 22/02/06--------- £ si 999@1=999 £ ic 1/1000
dot icon03/03/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon01/03/2006
Secretary resigned
dot icon01/03/2006
Director resigned
dot icon01/03/2006
New director appointed
dot icon01/03/2006
New director appointed
dot icon01/03/2006
New secretary appointed
dot icon16/02/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/02/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
788.42K
-
0.00
-
-
2022
2
772.25K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/02/2006 - 16/02/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
16/02/2006 - 16/02/2006
67500
Iliffe, David Ian
Director
16/02/2006 - Present
4
Fisher, Stephen John
Director
16/02/2006 - Present
4
Wells, Trevor Alfred
Secretary
16/02/2006 - 03/10/2008
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEHAMMER LIMITED

BLUEHAMMER LIMITED is an(a) Dissolved company incorporated on 16/02/2006 with the registered office located at 187 Petts Wood Road, Petts Wood, Orpington, Kent BR5 1JZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEHAMMER LIMITED?

toggle

BLUEHAMMER LIMITED is currently Dissolved. It was registered on 16/02/2006 and dissolved on 04/02/2025.

Where is BLUEHAMMER LIMITED located?

toggle

BLUEHAMMER LIMITED is registered at 187 Petts Wood Road, Petts Wood, Orpington, Kent BR5 1JZ.

What does BLUEHAMMER LIMITED do?

toggle

BLUEHAMMER LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BLUEHAMMER LIMITED?

toggle

The latest filing was on 04/02/2025: Final Gazette dissolved via voluntary strike-off.