Advanced company searchLink opens in new window

BLUE & ORANGE LIMITED

Company number 05014408

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)
29 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
28 Sep 2015 AD01 Registered office address changed from C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA to Concorde House Grenville Place Mill Hill London NW7 3SA on 28 September 2015
24 Sep 2015 600 Appointment of a voluntary liquidator
24 Sep 2015 4.20 Statement of affairs with form 4.19
24 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-16
21 Sep 2015 AD01 Registered office address changed from C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 21 September 2015
21 Sep 2015 AD01 Registered office address changed from 37 Warren Street London W1T 6AD to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 21 September 2015
27 Apr 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
23 Jan 2015 CH03 Secretary's details changed for Rupert Binsley on 16 January 2015
23 Jan 2015 CH01 Director's details changed for Rupert Binsley on 16 January 2015
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Feb 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Jan 2013 AA Total exemption small company accounts made up to 30 January 2012
29 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
04 Dec 2012 CH03 Secretary's details changed for Rupert Binsley on 3 December 2012
04 Dec 2012 CH01 Director's details changed for Rupert Binsley on 3 December 2012
04 Dec 2012 CH01 Director's details changed for Caroline Janet Binsley on 3 December 2012
31 Oct 2012 AA01 Previous accounting period shortened from 31 January 2012 to 30 January 2012
13 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
02 Feb 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
15 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
02 Nov 2010 CH01 Director's details changed for Caroline Janet Binsley on 1 November 2010