Advanced company searchLink opens in new window

BLUE CHILLI CONSULTING LIMITED

Company number 06518858

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2019 DS01 Application to strike the company off the register
22 Aug 2019 AA Unaudited abridged accounts made up to 30 April 2019
05 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
02 Oct 2018 AA Unaudited abridged accounts made up to 30 April 2018
09 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
24 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
04 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
07 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
23 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
02 Mar 2015 CH01 Director's details changed for Gareth Lloyd on 21 June 2014
02 Mar 2015 CH03 Secretary's details changed for Gareth Lloyd on 21 June 2014
02 Mar 2015 CH01 Director's details changed for Katherine Frances Lloyd on 21 June 2014
02 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
02 Sep 2014 AD01 Registered office address changed from 36 Mendip Close Axbridge Somerset BS26 2DG to Little Orchard Warrens Close Cheddar Somerset BS27 3LH on 2 September 2014
07 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
17 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
01 Jul 2013 CH01 Director's details changed for Katherine Frances Lloyd on 21 June 2013
01 Jul 2013 AD01 Registered office address changed from Cider Cottage Kent St Cheddar Somerset BS27 3LG on 1 July 2013
01 Jul 2013 CH01 Director's details changed for Gareth Lloyd on 21 June 2013
01 Jul 2013 CH03 Secretary's details changed for Gareth Lloyd on 21 June 2013
02 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders