Advanced company searchLink opens in new window

BLUE TREE SERVICES LIMITED

Company number 05514261

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)
12 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2012 SOAS(A) Voluntary strike-off action has been suspended
06 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2012 DS01 Application to strike the company off the register
18 Oct 2011 TM01 Termination of appointment of Fergus O'donnell as a director on 1 October 2011
18 Oct 2011 TM02 Termination of appointment of Fergus O'donnell as a secretary on 1 October 2011
02 Sep 2011 TM01 Termination of appointment of Stuart Graham as a director
18 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
Statement of capital on 2011-08-18
  • GBP 945
29 Jul 2011 TM01 Termination of appointment of Helen Welch as a director
27 Apr 2011 AA Total exemption full accounts made up to 31 July 2010
21 Apr 2011 AD01 Registered office address changed from Basepoint Ipswich the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 21 April 2011
12 Aug 2010 TM01 Termination of appointment of Ashok Patil as a director
29 Jul 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for Fergus O'donnell on 20 July 2010
29 Jul 2010 CH01 Director's details changed for Mr Ashok Shankar Patil on 20 July 2010
22 Jul 2010 SH01 Statement of capital following an allotment of shares on 22 July 2010
  • GBP 755
22 Jul 2010 AP01 Appointment of Mr Stuart Aratio Graham as a director
11 Jun 2010 AA Total exemption small company accounts made up to 31 July 2009
26 Apr 2010 AD01 Registered office address changed from Forge Cottage High Banks Loose Village Maidstone Kent ME15 0EG on 26 April 2010
12 Apr 2010 AD02 Register inspection address has been changed
12 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 755
12 Apr 2010 AP01 Appointment of Mrs Helen Welch as a director
12 Apr 2010 TM01 Termination of appointment of Michiel Smuts as a director
12 Apr 2010 TM01 Termination of appointment of Paul Oatway as a director