Advanced company searchLink opens in new window

BLUE DIAMOND COMMUNICATIONS LTD

Company number 05931078

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)
17 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
27 Apr 2015 AD01 Registered office address changed from Anderton Hall Recovery 11Th Floor Regent House Heaton Lane Stockport SK4 1BS to Anderton Hall Recovery Mill House Stockwith Road West Stockwith Doncaster DN10 4ES on 27 April 2015
30 May 2014 4.68 Liquidators' statement of receipts and payments to 8 December 2013
15 Feb 2013 4.68 Liquidators' statement of receipts and payments to 8 December 2012
28 Jun 2012 AD01 Registered office address changed from C/O Anderton Hall Recovery Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancs BL3 5EY United Kingdom on 28 June 2012
27 Feb 2012 4.68 Liquidators' statement of receipts and payments to 8 December 2011
06 Jan 2011 4.20 Statement of affairs with form 4.19
06 Jan 2011 600 Appointment of a voluntary liquidator
06 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Nov 2010 AD01 Registered office address changed from Unit 14C - Old Marsh Farm Barns Welsh Road Sealand Deeside Clwyd CH5 2LY United Kingdom on 9 November 2010
13 Oct 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
Statement of capital on 2010-10-13
  • GBP 100
13 Oct 2010 CH01 Director's details changed for Catherine Ann Roberts on 31 December 2009
13 Oct 2010 AD02 Register inspection address has been changed from Montrose House Clayhill Park Neston Cheshire CH643RU United Kingdom
16 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
31 May 2010 TM01 Termination of appointment of Arthur Burslem as a director
31 May 2010 AD01 Registered office address changed from Montrose House Clayhill Park Liverpool Road Neston Cheshire CH64 3RU on 31 May 2010
23 Dec 2009 AD02 Register inspection address has been changed
22 Dec 2009 TM02 Termination of appointment of Msc Secretary Limited as a secretary
20 Nov 2009 AR01 Annual return made up to 11 September 2009 with full list of shareholders
04 Nov 2009 AA Total exemption small company accounts made up to 30 September 2008
16 Sep 2009 287 Registered office changed on 16/09/2009 from 52 penny lane mossley hill liverpool L18 1DG
31 Oct 2008 88(2) Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\
15 Oct 2008 363a Return made up to 11/09/08; full list of members
15 Oct 2008 288c Director's change of particulars / catherine roberts / 12/09/2007