Advanced company searchLink opens in new window

BLUE OTTER COMMUNICATIONS LTD

Company number 09010625

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2020 DS01 Application to strike the company off the register
19 Jun 2020 AA Micro company accounts made up to 30 October 2019
15 Jun 2020 DS02 Withdraw the company strike off application
15 Jun 2020 DS01 Application to strike the company off the register
05 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
28 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
23 Apr 2019 AA01 Current accounting period extended from 30 April 2019 to 30 October 2019
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
16 May 2018 CS01 Confirmation statement made on 24 April 2018 with updates
13 Mar 2018 CH03 Secretary's details changed for John Wayne Allen on 1 February 2018
27 Feb 2018 CH01 Director's details changed for Alice Elizabeth Allen on 1 February 2018
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
10 May 2017 CH03 Secretary's details changed for John Wayne Allen on 9 May 2017
09 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
09 May 2017 CH01 Director's details changed for Alice Elizabeth Allen on 9 May 2017
03 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
20 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
01 Apr 2016 AD01 Registered office address changed from 39 Sandon Street Leek Staffordshire ST13 5QS to 68 Liverpool Road Stoke-on-Trent Staffordshire ST4 1BG on 1 April 2016
31 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
22 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
14 May 2014 AP03 Appointment of John Wayne Allen as a secretary
09 May 2014 AP01 Appointment of Alice Elizabeth Allen as a director
09 May 2014 AD01 Registered office address changed from 29 31 Moorland Road Burslem Stoke on Trent ST6 1DS on 9 May 2014