Advanced company searchLink opens in new window

CLEAR BLUE HORIZONS LIMITED

Company number 05039379

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)
16 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2022 WU15 Notice of final account prior to dissolution
01 Nov 2021 WU07 Progress report in a winding up by the court
17 Nov 2020 WU07 Progress report in a winding up by the court
30 Oct 2019 WU07 Progress report in a winding up by the court
13 Nov 2018 WU07 Progress report in a winding up by the court
15 Nov 2017 WU07 Progress report in a winding up by the court
17 Nov 2016 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 16/10/2016
09 Nov 2015 LIQ MISC Insolvency:liquidators annual progress report to 16/10/2015
29 Oct 2014 LIQ MISC Insolvency:liquidator's progress report 17/10/13 - 16/10/14
28 Oct 2013 AD01 Registered office address changed from the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 28 October 2013
24 Oct 2013 4.31 Appointment of a liquidator
12 Dec 2012 COCOMP Order of court to wind up
08 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
Statement of capital on 2012-03-08
  • GBP 250,000
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
17 Feb 2011 AA Total exemption small company accounts made up to 28 February 2010
11 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
11 Jun 2010 AA Total exemption small company accounts made up to 28 February 2009
20 May 2010 TM01 Termination of appointment of Neil Chapman-Blench as a director
13 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2010 AP01 Appointment of Mr Neil Farquharson Chapman-Blench as a director
25 Feb 2009 363a Return made up to 10/02/09; full list of members
22 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008