Advanced company searchLink opens in new window

BLUELINE BUSINESS SOLUTIONS LIMITED

Company number 05403697

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)
22 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 Jun 2016 4.68 Liquidators' statement of receipts and payments to 3 September 2015
25 Feb 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Sep 2014 AD01 Registered office address changed from 2 Melbourne Business Court Millennium Way, Pride Park Derby DE24 8LZ to Unit 30 the Derwent Business Centre Clarke Street Derby DE1 2BU on 15 September 2014
11 Sep 2014 4.20 Statement of affairs with form 4.19
11 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-04
11 Sep 2014 600 Appointment of a voluntary liquidator
09 Jun 2014 CH01 Director's details changed for Mr Andrew John Smith on 20 July 2013
14 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
29 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
03 May 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
21 Dec 2011 AD01 Registered office address changed from Smith Emmerson House Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 21 December 2011
21 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
12 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
29 Sep 2010 AA01 Current accounting period extended from 31 March 2010 to 30 September 2010
27 May 2010 CH01 Director's details changed for Mr Andrew John Smith on 19 April 2010
26 May 2010 CH01 Director's details changed for Mr Andrew John Smith on 19 April 2010
19 Apr 2010 CH03 Secretary's details changed for Jane Elizabeth Ashley on 19 April 2010
19 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
07 Sep 2009 287 Registered office changed on 07/09/2009 from ash tree court nottingham business park nottingham nottinghamshire NG8 6PY
04 Sep 2009 287 Registered office changed on 04/09/2009 from 87 talbot street nottingham NG1 5GN united kingdom
24 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009