- Company Overview for BLUE STAR HIRE LIMITED (04308473)
- Filing history for BLUE STAR HIRE LIMITED (04308473)
- People for BLUE STAR HIRE LIMITED (04308473)
- More for BLUE STAR HIRE LIMITED (04308473)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2019 | DS01 | Application to strike the company off the register | |
01 Nov 2019 | AA | Accounts for a dormant company made up to 31 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
01 Nov 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
28 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
07 Nov 2017 | AA | Accounts for a dormant company made up to 31 October 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
01 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
03 Nov 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Oct 2015 | AD01 | Registered office address changed from The Lodge Llandenny Usk Gwent NP15 1DD Wales to The Lodge Llandenny Usk Gwent NP15 1DD on 29 October 2015 | |
29 Oct 2015 | AD01 | Registered office address changed from 32 Dewsland Park Road Newport Gwent NP20 4EF to The Lodge Llandenny Usk Gwent NP15 1DD on 29 October 2015 | |
11 Feb 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
24 Oct 2014 | CH01 | Director's details changed for Mr Michael Jefferies on 1 January 2014 | |
24 Oct 2014 | CH03 | Secretary's details changed for Jean Ann Jefferies on 1 January 2014 | |
30 Jan 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
11 Feb 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders |