- Company Overview for BLUE FRAME LIMITED (03407555)
- Filing history for BLUE FRAME LIMITED (03407555)
- People for BLUE FRAME LIMITED (03407555)
- Charges for BLUE FRAME LIMITED (03407555)
- Insolvency for BLUE FRAME LIMITED (03407555)
- More for BLUE FRAME LIMITED (03407555)
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) |
---|---|---|---|
12 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 June 2013 | |
28 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 December 2012 | |
26 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 June 2012 | |
29 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 December 2011 | |
05 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 June 2011 | |
11 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 December 2010 | |
29 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 11 June 2010 | |
12 Jun 2009 | 2.24B | Administrator's progress report to 10 June 2009 | |
12 Jun 2009 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
22 Jan 2009 | 2.24B | Administrator's progress report to 19 December 2008 | |
21 Aug 2008 | 2.16B | Statement of affairs with form 2.14B | |
21 Aug 2008 | 2.17B | Statement of administrator's proposal | |
29 Jul 2008 | CERTNM | Company name changed designdock LIMITED\certificate issued on 29/07/08 | |
16 Jul 2008 | 287 | Registered office changed on 16/07/2008 from unit 6/43 kingsway park close kingsway industrial park derby derbyshire DE22 3FP | |
11 Jul 2008 | 288b | Appointment Terminated Secretary clare whiting | |
27 Jun 2008 | 2.12B | Appointment of an administrator | |
18 Apr 2008 | 288b | Appointment Terminated Director aaron thalmann | |
13 Mar 2008 | 288b | Appointment Terminated Director sarah mellor | |
09 Nov 2007 | 288b | Director resigned | |
07 Nov 2007 | AAMD | Amended full accounts made up to 1 September 2006 | |
02 Aug 2007 | 363a | Return made up to 10/07/07; full list of members | |
02 Aug 2007 | 353 | Location of register of members | |
02 Aug 2007 | 287 | Registered office changed on 02/08/07 from: unit 6 43 kingsway park close kingsway industrial park derby derbyshire DE22 3FP |