- Company Overview for BLUE STAR FINANCIAL SERVICES LIMITED (05846491)
- Filing history for BLUE STAR FINANCIAL SERVICES LIMITED (05846491)
- People for BLUE STAR FINANCIAL SERVICES LIMITED (05846491)
- Insolvency for BLUE STAR FINANCIAL SERVICES LIMITED (05846491)
- More for BLUE STAR FINANCIAL SERVICES LIMITED (05846491)
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
|
|
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
|
|
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 |