- Company Overview for BLUE STAR SERVICES LIMITED (09976717)
- Filing history for BLUE STAR SERVICES LIMITED (09976717)
- People for BLUE STAR SERVICES LIMITED (09976717)
- Insolvency for BLUE STAR SERVICES LIMITED (09976717)
- More for BLUE STAR SERVICES LIMITED (09976717)
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) |
---|---|---|---|
24 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Feb 2023 | AD01 | Registered office address changed from Corner House 12 - 14 Goodall Street Walsall WS1 1QL England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 28 February 2023 | |
28 Feb 2023 | LIQ02 | Statement of affairs | |
28 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
28 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
29 Mar 2022 | PSC01 | Notification of Laurence Reddy as a person with significant control on 8 February 2022 | |
28 Mar 2022 | PSC07 | Cessation of Matthew Jon Reddy as a person with significant control on 8 February 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
21 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
05 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
15 Aug 2019 | TM01 | Termination of appointment of Matthew Jon Reddy as a director on 1 March 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
18 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
25 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
15 Jun 2016 | AD01 | Registered office address changed from 52 Walton Road Stockton Heath Warrington WA4 6NL England to Corner House 12 - 14 Goodall Street Walsall WS1 1QL on 15 June 2016 | |
29 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-29
|