Advanced company searchLink opens in new window

BLUE WATER INDEPENDENT FINANCIAL ADVISORS LIMITED

Company number 04589381

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)
30 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2015 4.68 Liquidators' statement of receipts and payments to 24 November 2014
31 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
22 Apr 2014 AD01 Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014
28 Jan 2014 4.68 Liquidators' statement of receipts and payments to 24 November 2013
05 Feb 2013 4.68 Liquidators' statement of receipts and payments to 24 November 2012
06 Dec 2011 AD01 Registered office address changed from 18 Rectory Road Burnham on Sea Somerset TA8 2BY United Kingdom on 6 December 2011
06 Dec 2011 600 Appointment of a voluntary liquidator
06 Dec 2011 4.20 Statement of affairs with form 4.19
06 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Aug 2011 AD01 Registered office address changed from Strowlands Edingworth Weston Super Mare North Somerset BS24 0JA on 17 August 2011
22 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
Statement of capital on 2010-11-22
  • GBP 4
31 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
19 Nov 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
07 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
27 Nov 2008 363a Return made up to 13/11/08; full list of members
27 Nov 2008 353 Location of register of members
26 Aug 2008 AA Total exemption small company accounts made up to 31 January 2008
29 Jan 2008 363a Return made up to 13/11/07; full list of members
02 Nov 2007 363a Return made up to 13/11/06; full list of members
02 Nov 2007 288c Director's particulars changed
03 Oct 2007 AA Total exemption small company accounts made up to 31 January 2007
10 Jul 2007 395 Particulars of mortgage/charge
08 Dec 2006 AA Full accounts made up to 31 January 2006
31 Mar 2006 363s Return made up to 13/11/05; full list of members
  • 363(288) ‐ Director's particulars changed