Advanced company searchLink opens in new window

BLUE RIBBON MANAGEMENT LIMITED

Company number 05610467

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 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2016 DS01 Application to strike the company off the register
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
28 May 2015 TM01 Termination of appointment of Maurice Dee as a director on 27 January 2015
16 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
30 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-17
  • GBP 100
29 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
20 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
07 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
20 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
09 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 31 October 2009
03 Dec 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Alison Jane Taylor on 1 October 2009
03 Dec 2009 CH01 Director's details changed for Maurice Dee on 1 October 2009
06 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008
11 Nov 2008 363a Return made up to 02/11/08; full list of members
11 Sep 2008 287 Registered office changed on 11/09/2008 from 122B union street dunstable beds LU6 1HB
22 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
19 Feb 2008 363a Return made up to 02/11/07; full list of members