Advanced company searchLink opens in new window

BLUE-TEC OFFSHORE LIMITED

Company number 07982605

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)
28 Nov 2024 600 Appointment of a voluntary liquidator
28 Nov 2024 LIQ10 Removal of liquidator by court order
29 May 2024 LIQ01 Declaration of solvency
29 May 2024 LIQ03 Liquidators' statement of receipts and payments to 28 March 2024
08 Apr 2023 AD01 Registered office address changed from 4 Cyncoed Place Cyncoed Cardiff CF23 6SG Wales to Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 8 April 2023
08 Apr 2023 600 Appointment of a voluntary liquidator
08 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-24
08 Apr 2023 LIQ01 Declaration of solvency
26 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
04 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
19 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
22 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with updates
10 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
18 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
01 Jan 2016 AD01 Registered office address changed from 17 Gelli Frongoch Pontprennau Cardiff CF23 8QD to 4 Cyncoed Place Cyncoed Cardiff CF23 6SG on 1 January 2016
01 Jan 2016 CH01 Director's details changed for Mr Stephen John Searle on 18 December 2015