Advanced company searchLink opens in new window

BLUEINFINITAS LIMITED

Company number 08780061

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)
19 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 28 May 2021
05 Feb 2021 AD01 Registered office address changed from 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 5 February 2021
28 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 28 May 2020
29 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 28 May 2019
28 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 28 May 2018
20 Jun 2018 AD01 Registered office address changed from Cumberland House 35 Park Row Nottingham Nottinghamshire NG1 6EE to 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN on 20 June 2018
04 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 28 May 2017
05 Jul 2016 4.68 Liquidators' statement of receipts and payments to 28 May 2016
01 Jul 2015 AD01 Registered office address changed from PO Box Suite 25 137 Pastures Avenue St. Georges Weston-Super-Mare Avon BS22 7SB England to Cumberland House 35 Park Row Nottingham Nottinghamshire NG1 6EE on 1 July 2015
10 Jun 2015 4.20 Statement of affairs with form 4.19
10 Jun 2015 600 Appointment of a voluntary liquidator
10 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-29
01 Dec 2014 AD01 Registered office address changed from Po Box Suite 25 137 Pastures Avenue St. Georges Weston-Super-Mare Avon BS22 7SB to Po Box Suite 25 137 Pastures Avenue St. Georges Weston-Super-Mare Avon BS22 7SB on 1 December 2014
01 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
01 Dec 2014 AD01 Registered office address changed from 19 Woodstock Road Weston-Super-Mare North Somerset BS22 8AH England to Po Box Suite 25 137 Pastures Avenue St. Georges Weston-Super-Mare Avon BS22 7SB on 1 December 2014
18 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-18
  • GBP 100