Advanced company searchLink opens in new window

BLUEFIN GRILL LIMITED

Company number 05218299

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)
03 Feb 2010 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2009 4.72 Return of final meeting in a creditors' voluntary winding up
05 Aug 2009 4.68 Liquidators' statement of receipts and payments to 20 July 2009
28 Jul 2008 4.20 Statement of affairs with form 4.19
28 Jul 2008 600 Appointment of a voluntary liquidator
28 Jul 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-21
15 Jul 2008 287 Registered office changed on 15/07/2008 from 42 market street eckington derbyshire S21 4JH
03 Apr 2008 88(2) Ad 09/11/07 gbp si 49000@1=49000 gbp ic 1000/50000
22 Oct 2007 123 Nc inc already adjusted 16/10/07
22 Oct 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Oct 2007 363a Return made up to 31/08/07; full list of members
18 Oct 2007 288c Secretary's particulars changed;director's particulars changed
05 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
04 Sep 2006 363a Return made up to 31/08/06; full list of members
05 Jul 2006 AA Total exemption small company accounts made up to 31 October 2005
31 Oct 2005 225 Accounting reference date extended from 31/08/05 to 31/10/05
31 Oct 2005 288b Director resigned
31 Oct 2005 288b Director resigned
16 Sep 2005 363s Return made up to 31/08/05; full list of members
16 Sep 2005 363(288) Director's particulars changed
26 Oct 2004 395 Particulars of mortgage/charge
25 Oct 2004 MA Memorandum and Articles of Association
14 Oct 2004 CERTNM Company name changed blufin grill LIMITED\certificate issued on 14/10/04
07 Sep 2004 288a New director appointed
07 Sep 2004 288a New director appointed