- Company Overview for BLUE ENERGY CORPORATE SERVICES LIMITED (07622750)
- Filing history for BLUE ENERGY CORPORATE SERVICES LIMITED (07622750)
- People for BLUE ENERGY CORPORATE SERVICES LIMITED (07622750)
- Insolvency for BLUE ENERGY CORPORATE SERVICES LIMITED (07622750)
- More for BLUE ENERGY CORPORATE SERVICES LIMITED (07622750)
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
|
|
27 May 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
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 |