- Company Overview for BLUELINE BUSINESS SOLUTIONS LIMITED (05403697)
- Filing history for BLUELINE BUSINESS SOLUTIONS LIMITED (05403697)
- People for BLUELINE BUSINESS SOLUTIONS LIMITED (05403697)
- Insolvency for BLUELINE BUSINESS SOLUTIONS LIMITED (05403697)
- More for BLUELINE BUSINESS SOLUTIONS LIMITED (05403697)
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
|
|
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
|
|
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 |