Advanced company searchLink opens in new window

BLUE APRICOT LIMITED

Company number 06819257

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)
19 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2012 DS01 Application to strike the company off the register
13 Feb 2012 TM01 Termination of appointment of Paul Websdell as a director on 23 January 2012
07 Mar 2011 AD01 Registered office address changed from Unit 15a Marsh Mill Village Thornton Cleveleys Lancashire FY5 4JZ on 7 March 2011
14 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
Statement of capital on 2011-02-14
  • GBP 1,000
12 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Feb 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
29 Sep 2009 88(2) Ad 22/09/09 gbp si 200@1=200 gbp ic 797/997
29 Sep 2009 88(2) Ad 22/09/09 gbp si 796@1=796 gbp ic 1/797
28 Sep 2009 287 Registered office changed on 28/09/2009 from unit 6 darwen court hawking place blackpool lancashire FY2 0JN united kingdom
15 Sep 2009 288a Director appointed mr stephen granville edmunds
15 Sep 2009 288b Appointment Terminated Director kim edmunds
27 Jul 2009 288a Secretary appointed mr stephen granville edmunds
17 Jul 2009 288b Appointment Terminated Director and Secretary elaine lowther
01 Jun 2009 225 Accounting reference date extended from 28/02/2010 to 31/03/2010
23 Feb 2009 288a Director appointed mrs kim edmunds
13 Feb 2009 NEWINC Incorporation