Advanced company searchLink opens in new window

BLUE ISLAND PROPERTIES LIMITED

Company number 04554615

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Oct 2018 AA Total exemption small company accounts made up to 31 March 2013
26 Oct 2018 AA Total exemption small company accounts made up to 31 March 2012
26 Oct 2018 AA Total exemption small company accounts made up to 31 March 2011
26 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
26 Oct 2018 CS01 Confirmation statement made on 7 October 2017 with updates
26 Oct 2018 CS01 Confirmation statement made on 7 October 2016 with updates
26 Oct 2018 PSC01 Notification of Mary Michael as a person with significant control on 6 April 2016
26 Oct 2018 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2018-10-26
  • GBP 3,000
26 Oct 2018 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2018-10-26
  • GBP 3,000
26 Oct 2018 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2018-10-26
  • GBP 3,000
26 Oct 2018 AR01 Annual return made up to 7 October 2012 with full list of shareholders
Statement of capital on 2018-10-26
  • GBP 3,000
26 Oct 2018 AR01 Annual return made up to 7 October 2011 with full list of shareholders
Statement of capital on 2018-10-26
  • GBP 3,000
26 Oct 2018 RT01 Administrative restoration application
04 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
08 Nov 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
Statement of capital on 2010-11-08
  • GBP 3,000
20 Jan 2010 TM02 Termination of appointment of Michael Filiou as a secretary
20 Jan 2010 TM01 Termination of appointment of Michael Filiou as a director