Advanced company searchLink opens in new window

PAPILLON BLEU LIMITED

Company number 05983323

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)
21 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
21 Dec 2015 AD01 Registered office address changed from 2 Mill Street Islip Kidlington OX5 2SZ to 2 Mill Street Islip Kidlington Oxfordshire OX5 2SZ on 21 December 2015
21 Aug 2015 AD01 Registered office address changed from The Old Crown Oxford Road East Hanney Wantage Oxfordshire OX12 0HR United Kingdom to 2 Mill Street Islip Kidlington OX5 2SZ on 21 August 2015
21 Aug 2015 CH01 Director's details changed for Vanessa Joanne Robertson on 21 November 2013
21 Aug 2015 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
21 Aug 2015 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
21 Aug 2015 AR01 Annual return made up to 31 October 2012 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
21 Aug 2015 AR01 Annual return made up to 31 October 2011 with full list of shareholders
21 Aug 2015 AA Total exemption full accounts made up to 30 June 2014
21 Aug 2015 AA Total exemption full accounts made up to 30 June 2013
21 Aug 2015 AA Total exemption full accounts made up to 30 June 2012
21 Aug 2015 RT01 Administrative restoration application
11 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2012 TM02 Termination of appointment of David Robertson as a secretary
31 Jul 2012 CH03 Secretary's details changed for David Neagle Stuart Robertson on 31 July 2012
31 Jul 2012 TM01 Termination of appointment of David Robertson as a director
27 Jun 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1,000
27 Jun 2012 CH01 Director's details changed for David Neagle Stuart Robertson on 22 June 2012
27 Jun 2012 CH01 Director's details changed for Vanessa Joanne Robertson on 22 June 2012
26 Jun 2012 AD01 Registered office address changed from , 110 Regent Road, Leicester, LE1 7LT on 26 June 2012
02 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
10 Jun 2011 AA Accounts for a dormant company made up to 30 June 2010
08 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
08 Nov 2010 CH01 Director's details changed for Vanessa Joanne Barker on 31 October 2010