Advanced company searchLink opens in new window

BLUE CLARET LIMITED

Company number 08569267

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)
10 Nov 2023 AD01 Registered office address changed from Second Floor, West Wing 10 Harborne Road Birmingham B15 3AA England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 10 November 2023
10 Nov 2023 LIQ02 Statement of affairs
10 Nov 2023 600 Appointment of a voluntary liquidator
10 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-06
02 Jul 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Aug 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
21 Sep 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
05 Jun 2020 CH01 Director's details changed for Mr Stephen Baggott on 3 June 2020
04 Jun 2020 AP01 Appointment of Mr Stephen Baggott as a director on 3 June 2020
04 Jun 2020 TM01 Termination of appointment of Stephen Baggott as a director on 3 June 2020
04 Jun 2020 CH01 Director's details changed for Mr Stephen Bagott on 3 June 2020
04 Jun 2020 CH01 Director's details changed for Mr Lee Bagott on 4 June 2020
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Dec 2019 TM01 Termination of appointment of Shannon Leanne Baggott as a director on 10 October 2019
17 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2018 AD01 Registered office address changed from 7 Portland Road Birmingham B16 9HN England to Second Floor, West Wing 10 Harborne Road Birmingham B15 3AA on 31 August 2018
30 Aug 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
25 May 2018 AP01 Appointment of Mr Lee Bagott as a director on 25 May 2018