Advanced company searchLink opens in new window

BLUE VEHICLES LIMITED

Company number 11870337

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)
06 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
06 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jul 2022 TM01 Termination of appointment of Angela Jane Mahoney as a director on 6 June 2022
21 Apr 2022 LIQ02 Statement of affairs
20 Apr 2022 AD01 Registered office address changed from 270 North Road Cardiff CF14 3BL Wales to The Maltings East Tyndall Street Cardiff Cardiff CF24 5EZ on 20 April 2022
14 Apr 2022 600 Appointment of a voluntary liquidator
14 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-08
07 Mar 2022 AD01 Registered office address changed from 270 270 North Road Cardiff CF14 3BL Wales to 270 North Road Cardiff CF14 3BL on 7 March 2022
02 Mar 2022 AD01 Registered office address changed from 5 Picton Avenue Porthcawl CF36 3AJ Wales to 270 270 North Road Cardiff CF14 3BL on 2 March 2022
01 Mar 2022 TM01 Termination of appointment of Peter John Renwick as a director on 21 December 2021
01 Mar 2022 TM01 Termination of appointment of Scott Paul Mahoney as a director on 21 December 2021
18 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2022 CS01 Confirmation statement made on 7 March 2021 with no updates
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2020 AP01 Appointment of Mrs Angela Jane Mahoney as a director on 18 July 2019
30 Apr 2020 AD01 Registered office address changed from Unit 10 Wroughton Place Ely Cardiff CF5 4AB Wales to 5 Picton Avenue Porthcawl CF36 3AJ on 30 April 2020
28 Apr 2020 PSC04 Change of details for Mrs Angela Jane Mahoney as a person with significant control on 18 July 2019
28 Apr 2020 TM01 Termination of appointment of Angela Jane Mahoney as a director on 18 July 2019
28 Apr 2020 AD01 Registered office address changed from 5 Picton Avenue Porthcawl CF36 3AJ Wales to Unit 10 Wroughton Place Ely Cardiff CF5 4AB on 28 April 2020
24 Apr 2020 AD01 Registered office address changed from Unit 10 Wroughton Place Ely Cardiff CF5 4AB United Kingdom to 5 Picton Avenue Porthcawl CF36 3AJ on 24 April 2020
09 Apr 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
16 Oct 2019 TM01 Termination of appointment of Alison Parry as a director on 16 October 2019
08 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-08
  • GBP 10