- Company Overview for BLUE BAY HOMES LTD. (08589185)
- Filing history for BLUE BAY HOMES LTD. (08589185)
- People for BLUE BAY HOMES LTD. (08589185)
- Charges for BLUE BAY HOMES LTD. (08589185)
- Insolvency for BLUE BAY HOMES LTD. (08589185)
- More for BLUE BAY HOMES LTD. (08589185)
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 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2021 | |
10 Nov 2020 | AD01 | Registered office address changed from C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 10 November 2020 | |
08 Apr 2020 | AD01 | Registered office address changed from 27 Princes Drive Colwyn Bay Conwy LL29 8HT to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 8 April 2020 | |
26 Mar 2020 | LIQ01 | Declaration of solvency | |
26 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
26 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2020 | AA | Total exemption full accounts made up to 9 March 2020 | |
10 Mar 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 9 March 2020 | |
17 Jan 2020 | TM02 | Termination of appointment of K P Enablers Limited as a secretary on 16 January 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Jul 2019 | MR04 | Satisfaction of charge 085891850003 in full | |
10 Jul 2019 | MR04 | Satisfaction of charge 085891850001 in full | |
10 Jul 2019 | MR04 | Satisfaction of charge 085891850002 in full | |
14 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
29 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Steven James Ratcliffe on 21 March 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-01
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |