- Company Overview for BLAZE EUROPE LIMITED (06657080)
- Filing history for BLAZE EUROPE LIMITED (06657080)
- People for BLAZE EUROPE LIMITED (06657080)
- Charges for BLAZE EUROPE LIMITED (06657080)
- Insolvency for BLAZE EUROPE LIMITED (06657080)
- More for BLAZE EUROPE LIMITED (06657080)
| 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) |
|---|---|---|---|
| 15 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
| 15 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
| 09 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 March 2014 | |
| 12 Mar 2013 | AD01 | Registered office address changed from Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE England on 12 March 2013 | |
| 08 Mar 2013 | 4.20 | Statement of affairs with form 4.19 | |
| 08 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
| 08 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
| 19 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
| 07 Aug 2012 | AR01 |
Annual return made up to 28 July 2012 with full list of shareholders
Statement of capital on 2012-08-07
|
|
| 24 Apr 2012 | TM01 | Termination of appointment of Virgilio Bixio Bordonnaro as a director on 23 April 2012 | |
| 24 Apr 2012 | TM02 | Termination of appointment of Gary Brian Copeland as a secretary on 23 April 2012 | |
| 02 Apr 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
| 22 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
| 28 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
| 15 Jun 2011 | AP03 | Appointment of Mr. Gary Brian Copeland as a secretary | |
| 15 Jun 2011 | AD01 | Registered office address changed from 12 Shaw Wood Business Park Shaw Wood Way Doncaster South Yorkshire DN2 5TB England on 15 June 2011 | |
| 06 May 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
| 25 Feb 2011 | TM01 | Termination of appointment of Luisa Bixio as a director | |
| 13 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
| 13 Aug 2010 | CH01 | Director's details changed for Virgilio Bixio Bordonnaro on 28 July 2010 | |
| 09 Aug 2010 | AD01 | Registered office address changed from Unit 15 Shaw Wood Business Park Shaw Wood Way Doncaster DN2 5TB on 9 August 2010 | |
| 27 Apr 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
| 17 Feb 2010 | TM01 | Termination of appointment of Michael Flanagan as a director | |
| 27 Oct 2009 | TM01 | Termination of appointment of Raffaella Carissimi as a director | |
| 27 Oct 2009 | AP01 | Appointment of Luisa Bixio as a director |