Advanced company searchLink opens in new window

BLUE STREAM LEARNING LTD

Company number 06041059

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)
14 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
05 Sep 2014 4.68 Liquidators' statement of receipts and payments to 9 July 2014
14 May 2014 AD01 Registered office address changed from Suite 306 the Old Courthouse 18-20 st Peters Churchyard Derby Derbyshire DE1 1NN on 14 May 2014
08 Oct 2013 4.68 Liquidators' statement of receipts and payments to 9 July 2013
03 Aug 2012 AD01 Registered office address changed from 67 King Street Belper Derbyshire DE56 1QA on 3 August 2012
17 Jul 2012 4.20 Statement of affairs with form 4.19
17 Jul 2012 600 Appointment of a voluntary liquidator
17 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Jun 2012 TM01 Termination of appointment of Robert Cowlishaw as a director on 22 June 2012
24 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
Statement of capital on 2012-01-24
  • GBP 100
30 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
30 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2011 AA Total exemption small company accounts made up to 31 January 2010
27 Apr 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
27 Apr 2011 TM02 Termination of appointment of Richard Whitehead as a secretary
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2010 AP01 Appointment of Mr Robert Cowlishaw as a director
09 Aug 2010 AA Total exemption small company accounts made up to 31 January 2009
03 Aug 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Ross Cowlishaw on 4 January 2010
16 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2010 AR01 Annual return made up to 4 January 2009 with full list of shareholders
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2009 AA Total exemption small company accounts made up to 31 January 2008