Advanced company searchLink opens in new window

BLUE ENERGY CORPORATE SERVICES LIMITED

Company number 07622750

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)
03 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
06 Mar 2015 AD01 Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA to No 1 Dorset Street Southampton Hampshire SO15 2DP on 6 March 2015
05 Mar 2015 4.70 Declaration of solvency
05 Mar 2015 600 Appointment of a voluntary liquidator
05 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-24
27 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
27 May 2014 CH01 Director's details changed for Mr Simon John Foy on 27 May 2014
27 May 2014 CH01 Director's details changed for Mr Stuart Noble on 27 May 2014
04 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
31 Jul 2013 AD02 Register inspection address has been changed
31 Jul 2013 AD03 Register(s) moved to registered inspection location
07 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
26 Feb 2013 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
18 Jan 2013 TM01 Termination of appointment of Mark Healey as a director
18 Jan 2013 AP01 Appointment of Mr Stuart Noble as a director
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Jun 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
22 Jun 2012 AP03 Appointment of Mr Simon John Foy as a secretary
22 Jun 2012 AP01 Appointment of Mr Simon John Foy as a director
22 Jun 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 December 2011
22 Jun 2012 AP01 Appointment of Mr Christopher James Dean as a director
14 Jul 2011 AD01 Registered office address changed from 4Th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 14 July 2011
16 May 2011 AP01 Appointment of Mr Mark Edwin Healey as a director
10 May 2011 TM01 Termination of appointment of Barbara Kahan as a director