Advanced company searchLink opens in new window

BLUE ACORN LIMITED

Company number 06126095

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)
11 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2012 L64.07 Completion of winding up
30 Jul 2010 COCOMP Order of court to wind up
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
Statement of capital on 2010-03-17
  • GBP 120
12 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 04/12/2009
11 Dec 2009 AA Accounts for a small company made up to 30 June 2008
06 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Authorising directors to enter into sale agreement
01 Oct 2009 288b Appointment Terminated Director davinderjit maini
01 Oct 2009 288b Appointment Terminated Director jaimina ghelani
01 Oct 2009 288b Appointment Terminated Director parvinder maini
01 Oct 2009 288b Appointment Terminated Director anthony barney
01 Oct 2009 288b Appointment Terminated Director donna barney
27 Aug 2009 363a Return made up to 23/02/09; full list of members
27 Dec 2008 225 Accounting reference date extended from 29/02/2008 to 30/06/2008
29 Sep 2008 363a Return made up to 23/02/08; full list of members
07 May 2008 288b Appointment Terminated Director tejbir malni
17 Apr 2008 288c Director's Change of Particulars / anthony barney / 01/04/2008 / HouseName/Number was: , now: ciaralinn; Street was: quorn manor house 5 armston road, now: woodlands road west; Area was: quorn, now: ; Post Town was: loughborough, now: virginia water; Region was: leicestershire, now: surrey; Post Code was: LE12 8QP, now: GU25 4PL
17 Apr 2008 288a Director appointed donna michelle barney
16 Apr 2008 288a Director appointed jaimina ghelani
09 Apr 2008 288a Director appointed parvinder kaur maini
09 Apr 2008 288a Director appointed davinderjit kaur maini
26 Jul 2007 287 Registered office changed on 26/07/07 from: bermuda house crown square first avenue burton on trent staffordshire DE14 2TB
16 Jun 2007 288a New director appointed
23 May 2007 395 Particulars of mortgage/charge