BLUE 02 LIMITED

Register to unlock more data on OkredoRegister

BLUE 02 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05080568

Incorporation date

22/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol, Avon BS2 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2004)
dot icon03/02/2024
Final Gazette dissolved following liquidation
dot icon03/11/2023
Notice of move from Administration to Dissolution
dot icon13/07/2023
Administrator's progress report
dot icon19/12/2022
Administrator's progress report
dot icon06/10/2022
Notice of extension of period of Administration
dot icon26/05/2022
Administrator's progress report
dot icon30/12/2021
Notice of deemed approval of proposals
dot icon29/12/2021
Statement of affairs with form AM02SOA/AM02SOC
dot icon25/11/2021
Statement of administrator's proposal
dot icon23/11/2021
Appointment of an administrator
dot icon19/11/2021
Registered office address changed from 6 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth Devon PL7 5JX United Kingdom to C/O Frp Advisory Trading Limited Kings Orchard 1 Queen Street Bristol Avon BS2 0HQ on 2021-11-19
dot icon16/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon09/09/2021
Termination of appointment of Michael Mark Shandur as a director on 2021-09-08
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with updates
dot icon07/10/2019
Confirmation statement made on 2019-10-06 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/08/2019
Change of details for Mr Nathan James Tyler as a person with significant control on 2018-12-21
dot icon19/08/2019
Director's details changed for Mr Nathan James Tyler on 2018-12-21
dot icon24/07/2019
Notification of Michael Mark Shandur as a person with significant control on 2019-06-26
dot icon24/07/2019
Cessation of Frank Van Der Linde as a person with significant control on 2019-06-26
dot icon24/07/2019
Director's details changed for Mr Michael Mark Shandur on 2019-06-26
dot icon08/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon11/09/2018
Change of details for Mr Nathan James Tyler as a person with significant control on 2018-06-01
dot icon11/09/2018
Change of details for Mr Nathan James Tyler as a person with significant control on 2018-06-01
dot icon24/01/2018
Director's details changed for Mr Michael Mark Shandhur on 2018-01-15
dot icon22/01/2018
Director's details changed for Mr Michael Mark Shandur on 2018-01-09
dot icon12/10/2017
Change of details for Mr Nathan James Tyler as a person with significant control on 2017-10-06
dot icon12/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon11/10/2017
Notification of Frank Van Der Linde as a person with significant control on 2017-10-06
dot icon11/10/2017
Change of details for Mr Nathan James Tyler as a person with significant control on 2017-10-06
dot icon11/10/2017
Cessation of Jason Strickland as a person with significant control on 2017-10-06
dot icon09/10/2017
Statement of capital following an allotment of shares on 2017-10-06
dot icon09/10/2017
Statement of capital following an allotment of shares on 2017-10-06
dot icon30/09/2017
Accounts for a small company made up to 2016-12-31
dot icon19/09/2017
Appointment of Mr Michael Mark Shandur as a director on 2017-09-15
dot icon09/01/2017
Cancellation of shares. Statement of capital on 2016-12-09
dot icon09/01/2017
Purchase of own shares.
dot icon13/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon12/10/2016
Accounts for a small company made up to 2015-12-31
dot icon23/06/2016
Secretary's details changed for Mr Jason Strickland on 2016-06-23
dot icon23/06/2016
Director's details changed for Mr Jason Strickland on 2016-06-23
dot icon23/06/2016
Director's details changed for Mr Nathan James Tyler on 2016-06-23
dot icon21/06/2016
Registered office address changed from The Mount Batten Water Sports Centre 70 Lawrence Road Mount Batten Plymouth Devon PL9 9SJ to 6 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth Devon PL7 5JX on 2016-06-21
dot icon14/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon03/03/2016
Registration of charge 050805680006, created on 2016-02-19
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon30/03/2015
Previous accounting period extended from 2014-10-31 to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon25/03/2014
Director's details changed for Mr Nathan James Tyler on 2014-03-21
dot icon25/03/2014
Director's details changed for Mr Jason Strickland on 2014-03-21
dot icon25/03/2014
Secretary's details changed for Mr Jason Strickland on 2014-03-21
dot icon25/03/2014
Director's details changed for Mr Nathan James Tyler on 2014-03-20
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/06/2013
Registered office address changed from Western Hangar Lawrence Road Mountbatten Plymouth Devon PL9 9SJ on 2013-06-07
dot icon25/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon20/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon26/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon17/04/2012
Total exemption full accounts made up to 2011-10-31
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon01/07/2011
Duplicate mortgage certificatecharge no:3
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon05/04/2011
Director's details changed for Mr Jason Strickland on 2011-03-02
dot icon05/04/2011
Secretary's details changed for Mr Jason Strickland on 2011-03-02
dot icon05/04/2011
Director's details changed for Mr Jason Strickland on 2011-03-02
dot icon24/01/2011
Change of share class name or designation
dot icon24/01/2011
Statement of capital following an allotment of shares on 2011-01-04
dot icon11/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/05/2010
Previous accounting period extended from 2009-08-31 to 2009-10-31
dot icon30/03/2010
Director's details changed for Mr Nathan Tyler on 2009-04-15
dot icon26/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon26/03/2010
Director's details changed for Jason Strickland on 2010-03-03
dot icon26/03/2010
Director's details changed for Nathan Tyler on 2010-03-03
dot icon26/03/2010
Secretary's details changed for Mr Jason Strickland on 2010-03-03
dot icon25/03/2010
Director's details changed for Jason Strickland on 2010-03-03
dot icon12/03/2010
Appointment of a secretary
dot icon12/03/2010
Termination of appointment of James Pike as a secretary
dot icon04/06/2009
Return made up to 22/03/09; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon23/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon22/04/2008
Return made up to 22/03/08; full list of members
dot icon10/05/2007
Return made up to 22/03/07; full list of members
dot icon09/05/2007
New secretary appointed
dot icon09/05/2007
Secretary resigned
dot icon04/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon06/02/2007
Registered office changed on 06/02/07 from: blue 02 county house office centre 12-13 sussex street plymouth devon PL1 2HR
dot icon06/07/2006
Nc inc already adjusted 02/05/06
dot icon22/06/2006
Ad 10/05/06--------- £ si 30000@1=30000 £ ic 1000/31000
dot icon22/06/2006
Resolutions
dot icon31/05/2006
Return made up to 22/03/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/10/2005
Accounting reference date extended from 31/03/05 to 31/08/05
dot icon25/07/2005
Director's particulars changed
dot icon25/07/2005
Director's particulars changed
dot icon21/04/2005
New secretary appointed
dot icon21/04/2005
Return made up to 22/03/05; full list of members
dot icon26/03/2005
Particulars of mortgage/charge
dot icon17/09/2004
Registered office changed on 17/09/04 from: county house 12-13 sussex street plymouth devon PL1 2HR
dot icon16/06/2004
Registered office changed on 16/06/04 from: 31 lindford road bishopdown salisbury wiltshire SP1 3WX
dot icon03/06/2004
Ad 29/03/04--------- £ si 1@1=1 £ ic 1/2
dot icon16/04/2004
Registered office changed on 16/04/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
dot icon14/04/2004
New director appointed
dot icon02/04/2004
New secretary appointed;new director appointed
dot icon02/04/2004
Secretary resigned
dot icon02/04/2004
Director resigned
dot icon22/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

4
psc login icon

Persons with Significant Control

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

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BLUE 02 LIMITED

BLUE 02 LIMITED is an(a) Dissolved company incorporated on 22/03/2004 with the registered office located at C/O Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol, Avon BS2 0HQ. 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 BLUE 02 LIMITED?

toggle

BLUE 02 LIMITED is currently Dissolved. It was registered on 22/03/2004 and dissolved on 03/02/2024.

Where is BLUE 02 LIMITED located?

toggle

BLUE 02 LIMITED is registered at C/O Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol, Avon BS2 0HQ.

What does BLUE 02 LIMITED do?

toggle

BLUE 02 LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for BLUE 02 LIMITED?

toggle

The latest filing was on 03/02/2024: Final Gazette dissolved following liquidation.