Advanced company searchLink opens in new window

BLUE CHIP MANAGEMENT LIMITED

Company number 07058398

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)
19 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 11 August 2023
25 Jan 2023 LIQ10 Removal of liquidator by court order
27 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 11 August 2022
08 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 11 August 2021
27 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 11 August 2020
29 Aug 2019 AD01 Registered office address changed from 12 Grosvenor Road Wrexham LL11 1BU Wales to Tong Hall Tong Lane Tong West Yorkshire BD4 0RR on 29 August 2019
28 Aug 2019 LIQ02 Statement of affairs
28 Aug 2019 600 Appointment of a voluntary liquidator
28 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-12
04 Feb 2019 CH01 Director's details changed for Mr John Albert Brown on 17 January 2019
30 Jan 2019 PSC07 Cessation of Peter Albert Thomas Ball as a person with significant control on 17 January 2019
30 Jan 2019 PSC01 Notification of John Albert Brown as a person with significant control on 17 January 2019
30 Jan 2019 TM01 Termination of appointment of Peter Albert Thomas Ball as a director on 17 January 2019
30 Jan 2019 AP01 Appointment of Mr John Albert Brown as a director on 17 January 2019
16 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
16 Oct 2018 PSC01 Notification of Peter Albert Thomas Ball as a person with significant control on 23 August 2018
16 Oct 2018 PSC07 Cessation of Thomas Hill as a person with significant control on 23 August 2018
18 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Aug 2018 TM01 Termination of appointment of Thomas Hill as a director on 23 August 2018
28 Aug 2018 AP01 Appointment of Mr Peter Albert Thomas Ball as a director on 23 August 2018
22 Aug 2018 PSC07 Cessation of William Joseph Hill as a person with significant control on 22 August 2018
22 Aug 2018 PSC07 Cessation of Richard Jess Hill as a person with significant control on 22 August 2018
22 Aug 2018 AD01 Registered office address changed from PO Box 214 Morecambe Lancashire LA4 9BB England to 12 Grosvenor Road Wrexham LL11 1BU on 22 August 2018
03 Oct 2017 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017
03 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates