Advanced company searchLink opens in new window

BLADE RUNNER SHIPPING LIMITED

Company number 06945311

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)
01 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
01 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
03 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 30 January 2019
20 Feb 2018 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 20 February 2018
14 Feb 2018 LIQ01 Declaration of solvency
14 Feb 2018 600 Appointment of a voluntary liquidator
14 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-31
07 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
23 Oct 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Oct 2017 SH03 Purchase of own shares.
28 Sep 2017 PSC04 Change of details for Mr Michael James Rose as a person with significant control on 17 August 2017
28 Sep 2017 TM01 Termination of appointment of Graham John Divall as a director on 17 August 2017
28 Sep 2017 TM01 Termination of appointment of Alan Richard Austin as a director on 17 August 2017
30 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
30 Jun 2017 PSC01 Notification of Michael James Rose as a person with significant control on 27 June 2016
02 May 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
08 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
03 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
19 Dec 2014 AP01 Appointment of Susan Terry Rose as a director on 1 December 2014
01 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
04 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
19 Jun 2014 AD01 Registered office address changed from Unit J Rudford Industrial Estate Ford Arundel West Sussex BN18 0BD on 19 June 2014
18 Nov 2013 AP01 Appointment of Mr Alan Richard Austin as a director
05 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013