- Company Overview for BLUE VEHICLES LIMITED (11870337)
- Filing history for BLUE VEHICLES LIMITED (11870337)
- People for BLUE VEHICLES LIMITED (11870337)
- Insolvency for BLUE VEHICLES LIMITED (11870337)
- More for BLUE VEHICLES LIMITED (11870337)
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) |
---|---|---|---|
06 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Jul 2022 | TM01 | Termination of appointment of Angela Jane Mahoney as a director on 6 June 2022 | |
21 Apr 2022 | LIQ02 | Statement of affairs | |
20 Apr 2022 | AD01 | Registered office address changed from 270 North Road Cardiff CF14 3BL Wales to The Maltings East Tyndall Street Cardiff Cardiff CF24 5EZ on 20 April 2022 | |
14 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2022 | AD01 | Registered office address changed from 270 270 North Road Cardiff CF14 3BL Wales to 270 North Road Cardiff CF14 3BL on 7 March 2022 | |
02 Mar 2022 | AD01 | Registered office address changed from 5 Picton Avenue Porthcawl CF36 3AJ Wales to 270 270 North Road Cardiff CF14 3BL on 2 March 2022 | |
01 Mar 2022 | TM01 | Termination of appointment of Peter John Renwick as a director on 21 December 2021 | |
01 Mar 2022 | TM01 | Termination of appointment of Scott Paul Mahoney as a director on 21 December 2021 | |
18 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2022 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2020 | AP01 | Appointment of Mrs Angela Jane Mahoney as a director on 18 July 2019 | |
30 Apr 2020 | AD01 | Registered office address changed from Unit 10 Wroughton Place Ely Cardiff CF5 4AB Wales to 5 Picton Avenue Porthcawl CF36 3AJ on 30 April 2020 | |
28 Apr 2020 | PSC04 | Change of details for Mrs Angela Jane Mahoney as a person with significant control on 18 July 2019 | |
28 Apr 2020 | TM01 | Termination of appointment of Angela Jane Mahoney as a director on 18 July 2019 | |
28 Apr 2020 | AD01 | Registered office address changed from 5 Picton Avenue Porthcawl CF36 3AJ Wales to Unit 10 Wroughton Place Ely Cardiff CF5 4AB on 28 April 2020 | |
24 Apr 2020 | AD01 | Registered office address changed from Unit 10 Wroughton Place Ely Cardiff CF5 4AB United Kingdom to 5 Picton Avenue Porthcawl CF36 3AJ on 24 April 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
16 Oct 2019 | TM01 | Termination of appointment of Alison Parry as a director on 16 October 2019 | |
08 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-08
|