Advanced company searchLink opens in new window

BLUELINE FREIGHT LTD

Company number 03409740

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 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2015 DS01 Application to strike the company off the register
20 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
03 Jun 2014 AD01 Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS England on 3 June 2014
03 Jun 2014 AD01 Registered office address changed from 180-186 King's Cross Road London WC1X 9DE United Kingdom on 3 June 2014
18 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
25 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
05 Feb 2013 AP04 Appointment of Versos Secretaries Limited as a secretary
05 Feb 2013 AP02 Appointment of Versos Directors Limited as a director
05 Feb 2013 AP01 Appointment of Mr Richard Peter Hazzard as a director
05 Feb 2013 AD01 Registered office address changed from 3Rd Floor 66-70 Baker Street London W1U 7DJ United Kingdom on 5 February 2013
05 Feb 2013 TM01 Termination of appointment of Wixy Directors Limited as a director
05 Feb 2013 TM01 Termination of appointment of Nira Amar as a director
05 Feb 2013 TM02 Termination of appointment of Wixy Secretaries Limited as a secretary
13 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Jul 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Aug 2011 SH10 Particulars of variation of rights attached to shares
28 Jul 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
13 Dec 2010 AD01 Registered office address changed from 22 Bentinck Street London W1U 2AB on 13 December 2010
01 Dec 2010 AP01 Appointment of Ms Nira Amar as a director
30 Nov 2010 TM01 Termination of appointment of Noa Chacham as a director
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009