ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fleur Bluewater Limited

Fleur Bluewater Limited is a dissolved company incorporated on 7 April 2014 with the registered office located in Brentwood, Essex. Fleur Bluewater Limited was registered 11 years ago.
Status
Dissolved
Dissolved on 22 October 2017 (8 years ago)
Was 3 years old at the time of dissolution
Company No
08983591
Private limited company
Age
11 years
Incorporated 7 April 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
FRP ADVISORY LLP
Jupiter House Waverley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Same address for the past 10 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
-
Controllers (PSC)
-
Director • British • Lives in UK • Born in Jun 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Fleur Bluewater Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Registered Address Changed
10 Years Ago on 22 Jul 2015
Voluntary Liquidator Appointed
10 Years Ago on 21 Jul 2015
Confirmation Submitted
10 Years Ago on 4 Jun 2015
Gustavo Paul Castillo Resigned
10 Years Ago on 21 Apr 2015
Mr Karl Christopher Waney Details Changed
10 Years Ago on 1 Jan 2015
Christopher Stephen Nicholls Resigned
10 Years Ago on 29 Dec 2014
Gustavo Paul Castillo Appointed
10 Years Ago on 29 Dec 2014
Incorporated
11 Years Ago on 7 Apr 2014
Get Credit Report
Discover Fleur Bluewater Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 22 Oct 2017
Return of final meeting in a creditors' voluntary winding up
Submitted on 22 Jul 2017
Liquidators' statement of receipts and payments to 6 July 2016
Submitted on 31 Aug 2016
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 6 Aug 2015
Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to C/O Frp Advisory Llp Jupiter House Waverley Hill Business Park the Drive Brentwood Essex CM13 3BE on 22 July 2015
Submitted on 22 Jul 2015
Statement of affairs with form 4.19
Submitted on 21 Jul 2015
Appointment of a voluntary liquidator
Submitted on 21 Jul 2015
Resolutions
Submitted on 21 Jul 2015
Director's details changed for Mr Karl Christopher Waney on 1 January 2015
Submitted on 17 Jul 2015
Annual return made up to 7 April 2015 with full list of shareholders
Submitted on 4 Jun 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year