Advanced company searchLink opens in new window

BLUE INTERNATIONAL PROPERTY LIMITED

Company number 05893004

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)
14 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
14 May 2014 L64.07 Completion of winding up
30 Sep 2013 1.4 Notice of completion of voluntary arrangement
17 Sep 2013 COCOMP Order of court to wind up
15 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
26 Apr 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 31 March 2013
15 Jan 2013 AD01 Registered office address changed from Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013
11 Dec 2012 AD01 Registered office address changed from C/O Montpelier Professional (Manchester) Ltd Montpelier House 62-66 Deansgate Manchester M3 2EN on 11 December 2012
02 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
28 May 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 31 March 2012
01 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
07 Apr 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
01 Apr 2011 AA Total exemption small company accounts made up to 31 August 2009
01 Apr 2011 AA Total exemption small company accounts made up to 31 August 2008
24 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
23 Aug 2010 AD01 Registered office address changed from Montpelier House 62-66 Deansgate Manchester M3 2EN on 23 August 2010
20 Aug 2010 CH01 Director's details changed for Julian Ainsley Samuel Wilkinson on 1 August 2010
05 Aug 2009 AA Total exemption small company accounts made up to 31 August 2007
04 Aug 2009 363a Return made up to 01/08/09; full list of members
24 Oct 2008 363a Return made up to 01/08/08; full list of members
16 Aug 2007 363a Return made up to 01/08/07; full list of members
16 Jan 2007 288c Director's particulars changed
01 Aug 2006 NEWINC Incorporation