BLUE2 CONSULTANCY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 07/09/187 September 2018 | REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 45 ST. PANCRAS CHICHESTER WEST SUSSEX PO19 7LT |
| 04/09/184 September 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 04/09/184 September 2018 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
| 04/09/184 September 2018 | SPECIAL RESOLUTION TO WIND UP |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
| 24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 22/10/1522 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 16/03/1516 March 2015 | DIRECTOR APPOINTED KEVIN MCLAFFERTY |
| 24/11/1424 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 17/01/1417 January 2014 | Annual return made up to 20 October 2013 with full list of shareholders |
| 17/01/1417 January 2014 | REGISTERED OFFICE CHANGED ON 17/01/2014 FROM FORDWATER BARN 6 OLD PLACE LANE WESTHAMPNETT CHICHESTER WEST SUSSEX PO18 0NL UNITED KINGDOM |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 27/11/1227 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 31/10/1231 October 2012 | REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 51 VICTORIA ROAD CHICHESTER WEST SUSSEX PO19 7HY UNITED KINGDOM |
| 31/10/1231 October 2012 | APPOINTMENT TERMINATED, DIRECTOR JANE TILZEY |
| 19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 12/07/1212 July 2012 | 31/03/12 STATEMENT OF CAPITAL GBP 100 |
| 01/03/121 March 2012 | SECRETARY APPOINTED KEVIN MICHAEL MCLAFFERTY |
| 09/11/119 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
| 29/10/1029 October 2010 | DIRECTOR APPOINTED JANE TILZEY |
| 27/10/1027 October 2010 | DIRECTOR APPOINTED JANE TILZEY |
| 21/10/1021 October 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 20/10/1020 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company