- Company Overview for BLUE STREAM LEARNING LTD (06041059)
- Filing history for BLUE STREAM LEARNING LTD (06041059)
- People for BLUE STREAM LEARNING LTD (06041059)
- Insolvency for BLUE STREAM LEARNING LTD (06041059)
- More for BLUE STREAM LEARNING LTD (06041059)
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
|
|
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
|
|
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 |