- Company Overview for BLUE JASPER LTD (07336907)
- Filing history for BLUE JASPER LTD (07336907)
- People for BLUE JASPER LTD (07336907)
- Insolvency for BLUE JASPER LTD (07336907)
- More for BLUE JASPER LTD (07336907)
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
|
|
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
|
|
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
|
|
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
|
|
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
|