Advanced company searchLink opens in new window

BLUE FLAG LIMITED

Company number 02817155

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 22 August 2017
08 Nov 2016 4.68 Liquidators' statement of receipts and payments to 22 August 2016
30 Oct 2015 4.68 Liquidators' statement of receipts and payments to 22 August 2015
31 Oct 2014 4.68 Liquidators' statement of receipts and payments to 22 August 2014
05 Nov 2013 4.68 Liquidators' statement of receipts and payments to 22 August 2013
16 Jul 2013 4.68 Liquidators' statement of receipts and payments to 22 August 2012
29 May 2012 AD01 Registered office address changed from York House Ingham Lane Bradshaw Halifax Yorkshire HX2 9PE on 29 May 2012
09 Jan 2012 4.68 Liquidators' statement of receipts and payments to 22 August 2011
15 Oct 2010 4.20 Statement of affairs with form 4.19
15 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Oct 2010 600 Appointment of a voluntary liquidator
11 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
Statement of capital on 2010-06-11
  • GBP 2
11 Jun 2010 CH01 Director's details changed for Mrs Alexandra Joanne Whyte on 10 May 2010
05 Sep 2009 AA Total exemption small company accounts made up to 30 September 2008
15 May 2009 363a Return made up to 14/05/09; full list of members
09 Jan 2009 395 Particulars of a mortgage or charge / charge no: 4
09 Dec 2008 288c Director's change of particulars / alexandra whyte / 01/03/2006
08 Dec 2008 288c Director's change of particulars / alexandra robertshaw / 01/03/2006
09 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Jun 2008 363a Return made up to 14/05/08; full list of members
30 May 2008 395 Particulars of a mortgage or charge / charge no: 3
23 May 2008 395 Particulars of a mortgage or charge / charge no: 2
31 Jan 2008 AA Total exemption small company accounts made up to 30 September 2007