- Company Overview for BLUE STAR PROJECTS LIMITED (06715102)
- Filing history for BLUE STAR PROJECTS LIMITED (06715102)
- People for BLUE STAR PROJECTS LIMITED (06715102)
- More for BLUE STAR PROJECTS LIMITED (06715102)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2013 | DS01 | Application to strike the company off the register | |
15 May 2013 | TM01 | Termination of appointment of Carl Peter Gardner as a director on 13 February 2013 | |
16 Apr 2013 | AD01 | Registered office address changed from 171 Waterside Road Hamilton Business Park Leicester Leicestershire LE5 1TL United Kingdom on 16 April 2013 | |
04 Feb 2013 | AP01 | Appointment of Mr Jamie Michael Watts as a director on 1 November 2012 | |
18 Oct 2012 | AR01 |
Annual return made up to 3 October 2012 with full list of shareholders
Statement of capital on 2012-10-18
|
|
18 Oct 2012 | CH01 | Director's details changed for Mr Carl Peter Gardner on 1 June 2012 | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
28 Feb 2012 | TM01 | Termination of appointment of Jamie Michael Watts as a director on 8 February 2012 | |
14 Nov 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
06 Jan 2011 | AD01 | Registered office address changed from 36 High Street Market Harborough Leicestershire LE16 7NL England on 6 January 2011 | |
21 Jun 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Mr Carl Peter Gardner on 1 October 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Mr Jamie Michael Watts on 1 October 2009 | |
16 Dec 2009 | TM01 | Termination of appointment of Nigel Brown as a director | |
16 Oct 2009 | AD01 | Registered office address changed from Unit 56 the Warren East Goscote Leicester LE7 3XA on 16 October 2009 | |
03 Oct 2008 | NEWINC | Incorporation |