BLUE STOCK LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Return of final meeting in a creditors' voluntary winding up |
01/07/241 July 2024 | Resolutions |
01/07/241 July 2024 | Resolutions |
01/07/241 July 2024 | Appointment of a voluntary liquidator |
01/07/241 July 2024 | Registered office address changed from C/O B James 70 Summer Lane Birmingham B19 3NG England to C/O Begbies Traynor, Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 2024-07-01 |
01/07/241 July 2024 | Statement of affairs |
30/03/2430 March 2024 | Voluntary strike-off action has been suspended |
30/03/2430 March 2024 | Voluntary strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
08/03/248 March 2024 | Application to strike the company off the register |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/12/1822 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/04/1618 April 2016 | REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 1-2 LEGGE LANE BIRMINGHAM B1 3LD |
18/04/1618 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/08/1520 August 2015 | DISS40 (DISS40(SOAD)) |
19/08/1519 August 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
11/08/1511 August 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/08/143 August 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/07/1317 July 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
17/07/1317 July 2013 | APPOINTMENT TERMINATED, SECRETARY SARAH ROYSTON |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/07/122 July 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/06/113 June 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/06/1027 June 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
13/05/0913 May 2009 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
11/05/0911 May 2009 | LOCATION OF REGISTER OF MEMBERS |
11/05/0911 May 2009 | LOCATION OF DEBENTURE REGISTER |
11/05/0911 May 2009 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM SUITE D ASTOR HOUSE 282 LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2UG |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
15/06/0715 June 2007 | RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
08/11/068 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/07/0620 July 2006 | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
05/08/045 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
08/06/048 June 2004 | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
14/08/0314 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
30/07/0330 July 2003 | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 |
06/02/036 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
02/07/022 July 2002 | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS |
21/06/0221 June 2002 | REGISTERED OFFICE CHANGED ON 21/06/02 FROM: ARTHUR HOUSE MERE GREEN ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B75 5BL |
25/10/0125 October 2001 | REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 324A LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD B74 2UW |
10/05/0110 May 2001 | NEW DIRECTOR APPOINTED |
10/05/0110 May 2001 | NEW SECRETARY APPOINTED |
20/04/0120 April 2001 | DIRECTOR RESIGNED |
20/04/0120 April 2001 | REGISTERED OFFICE CHANGED ON 20/04/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
20/04/0120 April 2001 | SECRETARY RESIGNED |
17/04/0117 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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