Advanced company searchLink opens in new window

BLUE ACTIVE PUBLISHING LIMITED

Company number 06993021

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)
05 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 30 April 2023
01 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 30 April 2022
28 Mar 2022 AD01 Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 28 March 2022
06 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 30 April 2021
19 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 30 April 2020
12 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 30 April 2019
19 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 30 April 2018
17 Jun 2017 4.68 Liquidators' statement of receipts and payments to 30 April 2017
28 Jun 2016 4.68 Liquidators' statement of receipts and payments to 30 April 2016
07 Jul 2015 4.68 Liquidators' statement of receipts and payments to 30 April 2015
09 May 2014 AD01 Registered office address changed from 4Th Floor Warwick House 25 Buckingham Palace Road London SW1W 0PP United Kingdom on 9 May 2014
08 May 2014 4.20 Statement of affairs with form 4.19
08 May 2014 600 Appointment of a voluntary liquidator
08 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
08 May 2013 TM01 Termination of appointment of Raymond Kidd as a director
08 May 2013 TM02 Termination of appointment of Raymond Kidd as a secretary
07 Dec 2012 AP01 Appointment of Mr Paul Michael Baxendale-Walker as a director
06 Dec 2012 AD01 Registered office address changed from 37 Pear Tree Street London EC1V 3AG United Kingdom on 6 December 2012
05 Dec 2012 TM01 Termination of appointment of Vincent Nicholls as a director
05 Dec 2012 AP01 Appointment of Mr Raymond Dennis Kidd as a director
05 Dec 2012 TM02 Termination of appointment of Adam Ward as a secretary
05 Dec 2012 AP03 Appointment of Mr Raymond Dennis Kidd as a secretary