Company NameBlueprint New Business Services Limited
DirectorFrances Anne Kelly
Company StatusLiquidation
Company Number08273980
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMs Frances Anne Kelly
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillview Business Centre 2 Leybourne Avenue
Bournemouth
Dorset
BH10 6HF

Location

Registered AddressGrant Thornton Uk Llp
30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Frances Anne Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£3,646
Current Liabilities£16,712

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 October 2016 (7 years, 5 months ago)
Next Return Due13 November 2017 (overdue)

Filing History

29 November 2022Liquidators' statement of receipts and payments to 5 October 2022 (15 pages)
7 December 2021Liquidators' statement of receipts and payments to 5 October 2021 (12 pages)
21 August 2021Appointment of a voluntary liquidator (3 pages)
17 August 2021Registered office address changed from C/O Tri Group, 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ to Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG on 17 August 2021 (2 pages)
16 January 2020Liquidators' statement of receipts and payments to 5 October 2019 (18 pages)
10 May 2019Registered office address changed from 141 Whiteladies Road Clifton Bristol BS8 2QB to C/O Tri Group, 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 10 May 2019 (2 pages)
8 December 2018Liquidators' statement of receipts and payments to 5 October 2018 (29 pages)
6 November 2017Registered office address changed from Hillview Business Centre 2 Leybourne Avenue Bournemouth Dorset BH10 6HF to 141 Whiteladies Road Clifton Bristol BS8 2QB on 6 November 2017 (2 pages)
6 November 2017Registered office address changed from Hillview Business Centre 2 Leybourne Avenue Bournemouth Dorset BH10 6HF to 141 Whiteladies Road Clifton Bristol BS8 2QB on 6 November 2017 (2 pages)
31 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-06
(1 page)
31 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-06
(1 page)
31 October 2017Statement of affairs (6 pages)
31 October 2017Appointment of a voluntary liquidator (1 page)
31 October 2017Statement of affairs (6 pages)
31 October 2017Appointment of a voluntary liquidator (1 page)
9 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
12 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
26 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
20 November 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
20 November 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
30 October 2012Incorporation (43 pages)
30 October 2012Incorporation (43 pages)