- Company Overview for BLUE APRICOT LIMITED (06819257)
- Filing history for BLUE APRICOT LIMITED (06819257)
- People for BLUE APRICOT LIMITED (06819257)
- More for BLUE APRICOT LIMITED (06819257)
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
|
|
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 |