- Company Overview for BLADE RUNNER SHIPPING LIMITED (06945311)
- Filing history for BLADE RUNNER SHIPPING LIMITED (06945311)
- People for BLADE RUNNER SHIPPING LIMITED (06945311)
- Insolvency for BLADE RUNNER SHIPPING LIMITED (06945311)
- More for BLADE RUNNER SHIPPING LIMITED (06945311)
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
|
|
07 Nov 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
23 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |