Advanced company searchLink opens in new window

BLUE VISION EVENTS LTD

Company number 06813090

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2016 DS01 Application to strike the company off the register
12 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Feb 2016 AA01 Previous accounting period shortened from 28 February 2016 to 31 December 2015
11 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 20
11 Feb 2016 AD01 Registered office address changed from The Grain Store Pury Hill Business Park Alderton Northamptonshire NN12 7TB to C/O Birchcooper Accounting Services Newman House 4 High Street Buckingham MK18 1NT on 11 February 2016
24 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 20
12 Feb 2015 CH01 Director's details changed for Dr Christopher Richard Ivan Emson on 12 February 2015
06 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Apr 2014 TM02 Termination of appointment of Gillian Thorne as a secretary
10 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 20
28 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
17 May 2013 AD01 Registered office address changed from Stable House Park Hall Farm Heathencote Northants NN12 7LD United Kingdom on 17 May 2013
11 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
29 Oct 2012 AA Total exemption small company accounts made up to 28 February 2012
26 Apr 2012 TM01 Termination of appointment of Claire Emson as a director
09 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
22 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
09 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
05 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
06 Jul 2010 AP01 Appointment of Mrs Claire Louise Emson as a director
19 Feb 2010 AP03 Appointment of Mrs Gillian Margaret Thorne as a secretary
19 Feb 2010 TM01 Termination of appointment of Claire Emson as a director