Advanced company searchLink opens in new window

NEVADA BLUE LIMITED

Company number 07607789

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)
21 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
24 Mar 2016 DS01 Application to strike the company off the register
20 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
22 Dec 2014 AA Accounts for a dormant company made up to 30 June 2014
03 Jun 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
16 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
15 Jan 2014 AA01 Previous accounting period extended from 30 April 2013 to 30 June 2013
05 Jun 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
04 Jun 2013 AD01 Registered office address changed from 8 Holme Close Thorpe on the Hill Lincoln LN6 9FB England on 4 June 2013
04 Jun 2013 TM01 Termination of appointment of Stuart Robinson as a director
04 Jun 2013 AP01 Appointment of Mr Karl Stephen Hick as a director
03 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
21 May 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-10
21 May 2012 CONNOT Change of name notice
24 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
18 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted