Advanced company searchLink opens in new window

BLUETRAIN LIMITED

Company number 06972205

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)
14 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2015 4.71 Return of final meeting in a members' voluntary winding up
29 Aug 2014 4.70 Declaration of solvency
29 Aug 2014 600 Appointment of a voluntary liquidator
29 Aug 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-11
15 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
11 Aug 2014 AD01 Registered office address changed from Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS to C/O Wood Page Allen Limited Unit 7 Trust Court, Vision Park Chivers Way Histon Cambridgeshire CB24 9PW on 11 August 2014
23 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Jul 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
04 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
13 Sep 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
31 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
31 Aug 2011 AP03 Appointment of Mrs Maria Schlatter as a secretary
31 Aug 2011 TM02 Termination of appointment of Charterhouse Services Ltd as a secretary
21 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
16 Mar 2011 SH01 Statement of capital following an allotment of shares on 25 July 2010
  • GBP 100
18 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
20 Nov 2009 AP04 Appointment of Charterhouse Services Ltd as a secretary
17 Nov 2009 AP01 Appointment of Geoffrey Segar as a director
27 Oct 2009 TM01 Termination of appointment of Barbara Kahan as a director
27 Oct 2009 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 27 October 2009
24 Jul 2009 NEWINC Incorporation