Advanced company searchLink opens in new window

BLUE RIBAND ASSOCIATES LIMITED

Company number 05538678

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2015 DS01 Application to strike the company off the register
26 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
29 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
14 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
28 Nov 2012 AD01 Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby Derbyshire DE24 8HG United Kingdom on 28 November 2012
14 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
16 Sep 2012 CH01 Director's details changed for Steven Lee Nutty on 16 August 2012
16 Sep 2012 CH01 Director's details changed for Krista Louise Nutty on 16 August 2012
16 Sep 2012 CH03 Secretary's details changed for Krista Louise Nutty on 16 August 2012
05 Sep 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
05 Sep 2011 CH03 Secretary's details changed for Krista Louise Nutty on 17 August 2011
05 Sep 2011 CH01 Director's details changed for Krista Louise Nutty on 17 August 2011
05 Sep 2011 CH01 Director's details changed for Steven Lee Nutty on 17 August 2011
28 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Aug 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
17 Aug 2010 AD01 Registered office address changed from 116 Derby Road Aston on Trent Derby Derbyshire DE72 2AF on 17 August 2010
17 Aug 2010 CH01 Director's details changed for Krista Louise Nutty on 17 August 2010
17 Aug 2010 CH01 Director's details changed for Steven Lee Nutty on 17 August 2010
10 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010