Advanced company searchLink opens in new window

BLUE STAR MEDICAL SERVICES LTD

Company number 06224944

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 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
30 Dec 2015 600 Appointment of a voluntary liquidator
30 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
24 Dec 2015 4.20 Statement of affairs with form 4.19
16 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3,554
15 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 3,554
05 May 2015 AA Total exemption small company accounts made up to 31 October 2014
04 May 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1,004
25 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,004
15 Nov 2013 AAMD Amended accounts made up to 31 October 2012
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
14 May 2013 TM01 Termination of appointment of Christopher Knox as a director
30 Mar 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
13 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2013 AA01 Previous accounting period extended from 30 April 2012 to 31 October 2012
15 Oct 2012 AD01 Registered office address changed from Unit 26 Integra Business Park Park Wood Bitcholt Road Maidstone Kent ME15 9GQ England on 15 October 2012
12 Oct 2012 AP01 Appointment of Mr Christopher Lee Knox as a director
05 Oct 2012 AD01 Registered office address changed from Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU England on 5 October 2012
04 Oct 2012 TM02 Termination of appointment of First Instance Secretariat Limited as a secretary
24 Sep 2012 TM01 Termination of appointment of Christopher Knox as a director
16 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
15 Jul 2012 CH01 Director's details changed for Mr Christopher Lee Knox on 19 April 2012
15 Jul 2012 CH01 Director's details changed for Mr Carl Coomber on 19 April 2012