- Company Overview for TWO BLUES AND A RED LIMITED (08351264)
- Filing history for TWO BLUES AND A RED LIMITED (08351264)
- People for TWO BLUES AND A RED LIMITED (08351264)
- More for TWO BLUES AND A RED LIMITED (08351264)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2017 | DS01 | Application to strike the company off the register | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
31 Jan 2013 | TM02 | Termination of appointment of Crs Legal Services Limited as a secretary | |
31 Jan 2013 | TM01 | Termination of appointment of Richard Hardbattle as a director | |
31 Jan 2013 | AP01 | Appointment of John Francis Mitchell as a director | |
31 Jan 2013 | AD01 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 31 January 2013 | |
08 Jan 2013 | NEWINC | Incorporation |