Advanced company searchLink opens in new window

BLUETANK STUDIOS LIMITED

Company number 05523164

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)
09 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2009 287 Registered office changed on 20/03/2009 from unit 16 burley hill trading estate burley road leeds west yorkshire LS4 2PU
08 Aug 2008 363a Return made up to 29/07/08; full list of members
08 Aug 2008 287 Registered office changed on 08/08/2008 from unit 16 evans business centre burley road leeds west yorkshire LS4 2PU
26 Jun 2008 AA Accounts made up to 30 April 2007
24 Jun 2008 AA Total exemption small company accounts made up to 30 April 2008
19 Jun 2008 288c Director's Change of Particulars / philip mckeith / 01/06/2008 / HouseName/Number was: , now: 17; Street was: apartment 12 basilica, now: hare park mount; Area was: 2 king charles street, now: ; Post Code was: LS1 6LZ, now: LS12 5LR
19 Jun 2008 287 Registered office changed on 19/06/2008 from unit 2 evans business centre burley road leeds west yorkshire LS4 2PU
12 May 2008 225 Accounting reference date shortened from 31/07/2007 to 30/04/2007
28 Aug 2007 363a Return made up to 29/07/07; full list of members
13 Jul 2007 287 Registered office changed on 13/07/07 from: 1 cottage road headingley leeds west yorkshire LS6 4DD
21 Mar 2007 AA Accounts made up to 31 July 2006
19 Sep 2006 363s Return made up to 29/07/06; full list of members
19 Sep 2006 363(288) Secretary's particulars changed;director's particulars changed
07 Oct 2005 288a New director appointed
07 Oct 2005 288a New secretary appointed;new director appointed
07 Oct 2005 287 Registered office changed on 07/10/05 from: 12 york place leeds west yorkshire LS1 2DS
30 Aug 2005 88(2)R Ad 29/07/05--------- £ si 19@1=19 £ ic 1/20
16 Aug 2005 288b Secretary resigned
16 Aug 2005 288b Director resigned
29 Jul 2005 NEWINC Incorporation