Advanced company searchLink opens in new window

BLUE STAR SERVICES LIMITED

Company number 09976717

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-16
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-29
  • GBP 100