Advanced company searchLink opens in new window

BLUE ZOSER LIMITED

Company number 06472482

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2017 DS01 Application to strike the company off the register
01 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
21 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
12 Feb 2015 CH01 Director's details changed for Martyn Andrew Hall on 11 February 2015
12 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
12 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
10 Feb 2014 AA Accounts for a dormant company made up to 31 January 2014
10 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
15 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
26 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
31 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
31 Jan 2012 AA Accounts for a dormant company made up to 31 January 2012
01 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 31 January 2011
31 Jan 2011 CH03 Secretary's details changed for Beverley Jean Hall on 14 January 2011
14 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
24 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Martyn Andrew Hall on 14 January 2010
23 Feb 2010 CH01 Director's details changed for Beverley Jean Hall on 14 January 2010
04 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009
15 Jan 2009 363a Return made up to 14/01/09; full list of members
25 Jan 2008 288b Director resigned
25 Jan 2008 288b Secretary resigned