Advanced company searchLink opens in new window

BLUE LIGHT PROFESSIONALS LIMITED

Company number 08874211

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2018 DS01 Application to strike the company off the register
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
17 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
11 Apr 2018 CH01 Director's details changed for Mr Thomas Quinton on 11 April 2018
11 Apr 2018 CH01 Director's details changed for Mr Christopher Stuart Love on 11 April 2018
11 Apr 2018 CH01 Director's details changed for Mr Michael John Dalrymple Callender on 11 April 2018
29 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
15 Aug 2017 TM01 Termination of appointment of Peter John Jones as a director on 31 March 2017
03 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
24 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
30 Sep 2016 AP01 Appointment of Mr Peter John Jones as a director on 28 November 2015
30 Sep 2016 AP01 Appointment of Mrs Cerys Lloyd Johnson as a director on 28 November 2015
30 Sep 2016 AP01 Appointment of Mr Bryan Black as a director on 28 November 2015
29 Feb 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
26 Feb 2016 AP01 Appointment of Mrs Lorraine Nichols as a director on 2 November 2015
26 Feb 2016 TM02 Termination of appointment of Cerys Johnson as a secretary on 2 November 2015
03 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
05 Jun 2015 AD01 Registered office address changed from 5 - 7 High Street Henley-in-Arden Warwickshire B95 5AA to Brook House Birmingham Road Henley-in-Arden West Midlands B95 5QR on 5 June 2015
20 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
06 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
21 Mar 2014 AA01 Current accounting period shortened from 28 February 2015 to 31 March 2014
04 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-04
  • GBP 1