BLU FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLU FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05912973

Incorporation date

22/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Official Receivers Office Piu North, PO BOX 16663, Birmingham B2 2JPCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2006)
dot icon12/12/2020
Dissolution deferment
dot icon12/12/2020
Completion of winding up
dot icon08/08/2018
Registered office address changed from Gilbert Wakefield House 67 Bewsey Street Warrington WA2 7JQ to Official Receivers Office Piu North PO Box 16663 Birmingham B2 2JP on 2018-08-08
dot icon21/06/2018
Order of court to wind up
dot icon17/04/2018
Appointment of provisional liquidator
dot icon18/11/2017
Compulsory strike-off action has been discontinued
dot icon17/11/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon14/11/2017
First Gazette notice for compulsory strike-off
dot icon03/03/2017
Micro company accounts made up to 2016-09-30
dot icon07/02/2017
Compulsory strike-off action has been discontinued
dot icon06/02/2017
Confirmation statement made on 2016-08-20 with updates
dot icon14/12/2016
Compulsory strike-off action has been suspended
dot icon08/11/2016
First Gazette notice for compulsory strike-off
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/10/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon20/08/2015
Registered office address changed from Suite 321 40 Princess Street Manchester M1 6DE England to Gilbert Wakefield House 67 Bewsey Street Warrington WA2 7JQ on 2015-08-20
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/05/2015
Registered office address changed from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP to Suite 321 40 Princess Street Manchester M1 6DE on 2015-05-20
dot icon29/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/01/2014
Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom on 2014-01-16
dot icon17/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/12/2012
Previous accounting period extended from 2012-03-31 to 2012-09-30
dot icon24/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon06/12/2011
Compulsory strike-off action has been discontinued
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/12/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/12/2011
Total exemption small company accounts made up to 2009-03-31
dot icon05/12/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon05/12/2011
Annual return made up to 2010-08-20 with full list of shareholders
dot icon05/12/2011
Appointment of Mr Ian Stuart Chapman as a director
dot icon05/12/2011
Registered office address changed from 10 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 2011-12-05
dot icon05/12/2011
Termination of appointment of Sara Moat as a director
dot icon05/12/2011
Termination of appointment of Peter Moat as a secretary
dot icon03/03/2011
Compulsory strike-off action has been suspended
dot icon21/12/2010
First Gazette notice for compulsory strike-off
dot icon11/06/2010
Compulsory strike-off action has been suspended
dot icon11/05/2010
First Gazette notice for compulsory strike-off
dot icon02/11/2009
Annual return made up to 2009-08-20 with full list of shareholders
dot icon02/11/2009
Director's details changed for Sara Moat on 2009-08-20
dot icon02/11/2009
Secretary's details changed for Peter Moat on 2009-08-20
dot icon28/05/2009
Registered office changed on 28/05/2009 from c/o rigby lennon & co 20 winmarleigh street warrington cheshire WA1 1JY
dot icon15/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/04/2009
Accounting reference date shortened from 31/08/2008 to 31/03/2008
dot icon20/08/2008
Return made up to 20/08/08; full list of members
dot icon20/06/2008
Certificate of change of name
dot icon31/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon12/10/2007
Return made up to 22/08/07; full list of members
dot icon19/06/2007
New secretary appointed
dot icon19/06/2007
Secretary resigned
dot icon19/06/2007
Director resigned
dot icon02/02/2007
Director resigned
dot icon01/12/2006
New director appointed
dot icon18/10/2006
New secretary appointed;new director appointed
dot icon18/10/2006
Ad 06/09/06--------- £ si 99@1=99 £ ic 1/100
dot icon18/10/2006
New director appointed
dot icon05/09/2006
Secretary resigned
dot icon05/09/2006
Director resigned
dot icon22/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2016
dot iconNext confirmation date
20/08/2018
dot iconLast change occurred
30/09/2016

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2016
dot iconNext account date
30/09/2017
dot iconNext due on
30/06/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLU FINANCIAL SERVICES LIMITED

BLU FINANCIAL SERVICES LIMITED is an(a) Liquidation company incorporated on 22/08/2006 with the registered office located at Official Receivers Office Piu North, PO BOX 16663, Birmingham B2 2JP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLU FINANCIAL SERVICES LIMITED?

toggle

BLU FINANCIAL SERVICES LIMITED is currently Liquidation. It was registered on 22/08/2006 .

Where is BLU FINANCIAL SERVICES LIMITED located?

toggle

BLU FINANCIAL SERVICES LIMITED is registered at Official Receivers Office Piu North, PO BOX 16663, Birmingham B2 2JP.

What does BLU FINANCIAL SERVICES LIMITED do?

toggle

BLU FINANCIAL SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BLU FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 12/12/2020: Dissolution deferment.