Advanced company searchLink opens in new window

BLUEAZURE LIMITED

Company number 04005584

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)
16 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
24 Feb 2016 4.70 Declaration of solvency
03 Feb 2016 AD01 Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 79 Caroline Street Birmingham B3 1UP on 3 February 2016
28 Jan 2016 600 Appointment of a voluntary liquidator
28 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-20
18 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
01 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 109,050,462
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
23 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 109,050,462
02 Dec 2013 AD01 Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2 December 2013
12 Nov 2013 AP03 Appointment of Adam David Christopher Westley as a secretary
12 Nov 2013 TM02 Termination of appointment of Garry Barnes as a secretary
01 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
28 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
20 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
02 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
17 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
18 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Apr 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
09 Oct 2009 CH01 Director's details changed for Garry Elliot Barnes on 8 October 2009
09 Oct 2009 CH01 Director's details changed for Simon Antony Peckham on 8 October 2009
09 Oct 2009 CH03 Secretary's details changed for Garry Elliot Barnes on 8 October 2009
08 Oct 2009 CH01 Director's details changed for Geoffrey Peter Martin on 8 October 2009