Advanced company searchLink opens in new window

BLIP TWO LIMITED

Company number 06252320

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)
08 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 20 October 2018
08 Mar 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 20 October 2017
16 Dec 2016 AD01 Registered office address changed from Miracle House Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 16 December 2016
13 Dec 2016 4.68 Liquidators' statement of receipts and payments to 20 October 2016
28 Jun 2016 4.33 Resignation of a liquidator
09 Dec 2015 4.68 Liquidators' statement of receipts and payments to 20 October 2015
23 Apr 2015 AD01 Registered office address changed from Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD England to Miracle House Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN on 23 April 2015
12 Mar 2015 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD on 12 March 2015
19 Nov 2014 600 Appointment of a voluntary liquidator
21 Oct 2014 2.24B Administrator's progress report to 9 October 2014
21 Oct 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
21 Oct 2014 2.23B Result of meeting of creditors
21 Oct 2014 AD01 Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 21 October 2014
20 Oct 2014 2.12B Appointment of an administrator
03 Oct 2014 CERTNM Company name changed miracle dynamic solutions LIMITED\certificate issued on 03/10/14
  • RES15 ‐ Change company name resolution on 2014-08-28
03 Oct 2014 CONNOT Change of name notice
17 Sep 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-28
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2014 AD01 Registered office address changed from First Floor 6/7 Market Place Devizes SN10 1HT United Kingdom on 29 April 2014
22 Nov 2013 AD01 Registered office address changed from 1 Fordbrook House Fordbrook Business Centre Pewsey Wilts SN9 5NU on 22 November 2013
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
Statement of capital on 2013-06-14
  • GBP 100