Advanced company searchLink opens in new window

BLUE STAR PROJECTS LIMITED

Company number 06715102

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)
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
  • GBP 100
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