Advanced company searchLink opens in new window

BLUE FISH ASSOCIATES LIMITED

Company number 08394097

Filter by category

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)
01 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
02 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 11 December 2023
23 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 11 December 2022
04 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 11 December 2021
08 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 11 December 2020
30 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
20 Dec 2019 AD01 Registered office address changed from Priestfield Farm Henfield Road Albourne Hassocks BN6 9DE England to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 20 December 2019
19 Dec 2019 600 Appointment of a voluntary liquidator
19 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-12
19 Dec 2019 LIQ01 Declaration of solvency
28 Nov 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
01 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
25 Oct 2018 AD01 Registered office address changed from 59 High Street Hurstpierpoint West Sussex BN6 9RE to Priestfield Farm Henfield Road Albourne Hassocks BN6 9DE on 25 October 2018
26 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Mar 2017 CS01 Confirmation statement made on 7 February 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
27 Dec 2016 CH01 Director's details changed for Ms Sarah Woods on 27 December 2016
20 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 200
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200
27 Nov 2014 SH01 Statement of capital following an allotment of shares on 7 October 2014
  • GBP 100
13 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Nov 2014 AD01 Registered office address changed from The Galleries Charters Road Sunningdale Ascot Berkshire SL5 9QJ to 59 High Street Hurstpierpoint West Sussex BN6 9RE on 13 November 2014