Advanced company searchLink opens in new window

BLUE STAR FINANCIAL SERVICES LIMITED

Company number 05846491

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 May 2012 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2012 4.68 Liquidators' statement of receipts and payments to 16 February 2012
22 Feb 2012 4.72 Return of final meeting in a creditors' voluntary winding up
28 Dec 2011 4.68 Liquidators' statement of receipts and payments to 24 November 2011
30 Dec 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-25
13 Dec 2010 AD01 Registered office address changed from Quay Point Lake Side Boulevard Doncaster South York Shire DN4 5PL on 13 December 2010
03 Dec 2010 4.20 Statement of affairs with form 4.19
03 Dec 2010 600 Appointment of a voluntary liquidator
20 Oct 2010 TM01 Termination of appointment of Glen Stuart as a director
19 Oct 2010 AP01 Appointment of Mr Ian Russell Guy as a director
19 Oct 2010 TM01 Termination of appointment of Christopher George as a director
27 Aug 2010 AP01 Appointment of Mr Christopher George as a director
20 Aug 2010 TM01 Termination of appointment of Iain Mckeand as a director
23 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
Statement of capital on 2010-06-23
  • GBP 100
23 Jun 2010 CH01 Director's details changed for Glen Brian Stuart on 14 June 2010
16 Jun 2010 AP01 Appointment of Mr Iain Urquhart Mckeand as a director
06 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
08 Mar 2010 TM02 Termination of appointment of Ian Lynch as a secretary
09 Feb 2010 AP03 Appointment of Ian Lynch as a secretary
20 Jan 2010 AD01 Registered office address changed from C/O Blue Star Financial Services Ltd Grove Road Off Sandall Lane Kirk Sandall Doncaster South Yorkshire DN3 1FB on 20 January 2010
20 Jan 2010 TM02 Termination of appointment of Warren Hatton as a secretary
20 Jan 2010 AP01 Appointment of Glen Brian Stuart as a director
20 Jan 2010 TM01 Termination of appointment of Stephen Smith as a director
20 Jan 2010 TM01 Termination of appointment of Warren Hatton as a director
01 Dec 2009 AD01 Registered office address changed from Hidden Meadow Low Street Gringley-on-the-Hill Doncaster South Yorkshire DN10 4RZ United Kingdom on 1 December 2009