Advanced company searchLink opens in new window

BLUE JASPER LTD

Company number 07336907

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)
08 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2016 4.71 Return of final meeting in a members' voluntary winding up
07 Jun 2016 AD01 Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 7 June 2016
12 Feb 2016 AD01 Registered office address changed from Suites 5 and 6, the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 12 February 2016
08 Feb 2016 4.70 Declaration of solvency
08 Feb 2016 600 Appointment of a voluntary liquidator
08 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-02
26 Jan 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Jan 2016 AA01 Previous accounting period extended from 31 August 2015 to 31 December 2015
21 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
05 May 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
03 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
27 Sep 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
19 Mar 2013 CH01 Director's details changed for Miss Dionne Amanda Duncan on 19 March 2013
17 Oct 2012 AA Total exemption small company accounts made up to 31 August 2012
10 Oct 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
23 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
31 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
13 Sep 2010 AD01 Registered office address changed from the Coach House 68 Sandringham Road London E8 2LL England on 13 September 2010
10 Sep 2010 CH01 Director's details changed for Miss Dionne Duncan on 5 August 2010
05 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted