BLUE CONSULTING SOLUTIONS LIMITED

Company Documents

DateDescription
12/01/2212 January 2022 Appointment of a voluntary liquidator

View Document

29/12/2129 December 2021 Removal of liquidator by court order

View Document

12/08/1912 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/05/2019:LIQ. CASE NO.1

View Document

02/09/182 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/05/2018:LIQ. CASE NO.1

View Document

31/08/1731 August 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/05/2015

View Document

30/08/1730 August 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/05/2014

View Document

30/08/1630 August 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/05/2016

View Document

20/04/1620 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/04/1620 April 2016 SPECIAL RESOLUTION TO WIND UP

View Document

20/04/1620 April 2016 DECLARATION OF SOLVENCY

View Document

06/04/166 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/04/166 April 2016 COMPANY RESTORED ON 06/04/2016

View Document

01/07/141 July 2014 STRUCK OFF AND DISSOLVED

View Document

18/03/1418 March 2014 FIRST GAZETTE

View Document

04/09/134 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 2 BARDSLEY CLOSE UPHOLLAND SKELMERSDALE LANCASHIRE WN8 0AP UNITED KINGDOM

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

03/04/133 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

21/05/1221 May 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 27 REGENCY HOUSE WHITWORTH STREET MANCHESTER M1 3NR UNITED KINGDOM

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/03/1129 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BATES / 31/03/2010

View Document

17/05/1017 May 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 2 BARDSLEY CLOSE UPHOLLAND LANCASHIRE WN8 0AP

View Document

14/04/1014 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/04/1012 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

06/04/106 April 2010 05/03/10 STATEMENT OF CAPITAL GBP 100

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY MARGARET DAVIES

View Document

27/10/0927 October 2009 SECRETARY APPOINTED SHIRLEY SARKER

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BATES / 16/10/2009

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARGARET DAVIES

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/06/0924 June 2009 CURRSHO FROM 30/09/2009 TO 30/06/2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: SJD NORTH EAST ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DY

View Document

23/03/0323 March 2003 REGISTERED OFFICE CHANGED ON 23/03/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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