Advanced company searchLink opens in new window

CILIARY BLUE LIMITED

Company number 07689992

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)
23 May 2023 LIQ03 Liquidators' statement of receipts and payments to 15 May 2023
04 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 15 May 2022
27 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 15 May 2021
28 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 15 May 2020
16 May 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
04 Jan 2019 AM10 Administrator's progress report
31 May 2018 AM19 Notice of extension of period of Administration
15 May 2018 PSC07 Cessation of Philip David Batham as a person with significant control on 9 May 2017
15 May 2018 PSC07 Cessation of Hannah Kate Batham as a person with significant control on 8 May 2017
15 May 2018 TM01 Termination of appointment of Hannah Kate Batham as a director on 9 May 2017
29 Dec 2017 AM10 Administrator's progress report
26 Jul 2017 AM07 Result of meeting of creditors
06 Jul 2017 AM03 Statement of administrator's proposal
15 Jun 2017 AM02 Statement of affairs with form AM02SOA
31 May 2017 AD01 Registered office address changed from 12 Pipistrelle Drive Market Bosworth Nuneaton Warwickshire CV13 0NW to St Johns Terrance 11-15 New Road Manchester M26 1LS on 31 May 2017
26 May 2017 AM01 Appointment of an administrator
05 Apr 2017 TM01 Termination of appointment of Philip David Batham as a director on 1 April 2017
24 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 15/02/2016
26 Feb 2016 SH02 Sub-division of shares on 15 February 2016
17 Feb 2016 SH02 Sub-division of shares on 1 February 2016
17 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 01/02/2016
02 Feb 2016 AP01 Appointment of Mrs Hannah Kate Batham as a director on 2 February 2016
11 Sep 2015 TM01 Termination of appointment of Hannah Kate Batham as a director on 11 September 2015