Advanced company searchLink opens in new window

BLUE LIGHT BRANDS LIMITED

Company number 09047853

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)
30 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 25 January 2023
04 Feb 2022 AD01 Registered office address changed from Taxassist Accountants London Road Purbrook Waterlooville PO7 5LJ England to Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 4 February 2022
01 Feb 2022 LIQ02 Statement of affairs
01 Feb 2022 600 Appointment of a voluntary liquidator
01 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-26
22 Dec 2021 TM01 Termination of appointment of Christopher Dennis Overley as a director on 30 November 2021
22 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
21 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
08 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
26 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
18 Nov 2019 AP01 Appointment of Mr Christopher Dennis Overley as a director on 18 November 2019
22 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
21 Aug 2019 AD01 Registered office address changed from C/O Taxassist Accountants Liss Business Centre Station Road Liss Hampshire GU33 7AW England to Taxassist Accountants London Road Purbrook Waterlooville PO7 5LJ on 21 August 2019
21 Aug 2019 SH01 Statement of capital following an allotment of shares on 21 August 2019
  • GBP 4
14 Aug 2019 CH01 Director's details changed for Seth Bishop on 3 August 2019
03 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
11 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
20 Dec 2017 CH01 Director's details changed for Seth Bishop on 20 December 2017
20 Dec 2017 PSC04 Change of details for Mr Seth Daniel Bishop as a person with significant control on 20 December 2017
04 Jul 2017 CS01 Confirmation statement made on 20 May 2017 with no updates
04 Jul 2017 PSC01 Notification of Seth Daniel Bishop as a person with significant control on 6 April 2016