BLUEBAY LIMITED

Register to unlock more data on OkredoRegister

BLUEBAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03806634

Incorporation date

13/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hermes House, Fire Fly Avenue, Swindon SN2 2GACopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1999)
dot icon28/06/2023
Final Gazette dissolved following liquidation
dot icon28/03/2023
Return of final meeting in a creditors' voluntary winding up
dot icon15/08/2022
Registered office address changed from 38-42 Newport Street Swindon SN1 3DR to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2022-08-15
dot icon01/02/2022
Registered office address changed from Styletile Showroom 3 Evercreech Junction Shepton Mallet Somerset BA4 6NA to 38-42 Newport Street Swindon SN1 3DR on 2022-02-01
dot icon01/02/2022
Appointment of a voluntary liquidator
dot icon01/02/2022
Statement of affairs
dot icon01/02/2022
Resolutions
dot icon10/01/2022
Satisfaction of charge 1 in full
dot icon10/01/2022
Satisfaction of charge 3 in full
dot icon10/01/2022
Satisfaction of charge 4 in full
dot icon10/01/2022
Satisfaction of charge 2 in full
dot icon26/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon18/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon28/01/2019
Cessation of Glenys Dunsmore as a person with significant control on 2018-10-25
dot icon26/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon26/07/2018
Change of details for Mrs Glenys Dunsmore as a person with significant control on 2018-07-26
dot icon25/07/2018
Termination of appointment of Ronald Dunsmore as a director on 2018-01-19
dot icon25/07/2018
Notification of Glenys Dunsmore as a person with significant control on 2018-01-19
dot icon25/07/2018
Cessation of Ronald Dunsmore as a person with significant control on 2018-01-19
dot icon27/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/08/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2015
Compulsory strike-off action has been discontinued
dot icon17/11/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon10/11/2015
First Gazette notice for compulsory strike-off
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/11/2013
Compulsory strike-off action has been discontinued
dot icon14/11/2013
Statement of capital following an allotment of shares on 2013-11-06
dot icon14/11/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon12/11/2013
First Gazette notice for compulsory strike-off
dot icon08/02/2013
Amended accounts made up to 2012-03-31
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/10/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon18/04/2012
Duplicate mortgage certificatecharge no:4
dot icon11/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon09/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/10/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon14/10/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon14/10/2010
Director's details changed for Ronald Dunsmore on 2010-01-01
dot icon14/10/2010
Director's details changed for David Michael West on 2010-01-01
dot icon29/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/08/2009
Return made up to 13/07/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 13/07/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/09/2007
Return made up to 13/07/07; no change of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/07/2006
Return made up to 13/07/06; full list of members
dot icon20/02/2006
Amended accounts made up to 2005-03-31
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/09/2005
Return made up to 13/07/05; full list of members
dot icon03/08/2005
Particulars of mortgage/charge
dot icon04/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon09/09/2004
Return made up to 13/07/04; full list of members
dot icon03/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon16/10/2003
Return made up to 13/07/03; full list of members
dot icon05/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/07/2002
Return made up to 13/07/02; full list of members
dot icon19/07/2002
New secretary appointed
dot icon28/03/2002
Registered office changed on 28/03/02 from: 7 minerva road park royal london NW10 6HJ
dot icon28/03/2002
Secretary resigned
dot icon21/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon21/09/2001
Return made up to 13/07/01; full list of members
dot icon07/09/2001
Particulars of mortgage/charge
dot icon11/12/2000
Accounting reference date shortened from 31/07/01 to 31/03/01
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon25/10/2000
Registered office changed on 25/10/00 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX
dot icon25/10/2000
Director resigned
dot icon25/10/2000
Resolutions
dot icon25/10/2000
Ad 18/10/00--------- £ si 1@1=1 £ ic 1/2
dot icon08/08/2000
Certificate of change of name
dot icon03/08/2000
Accounts for a dormant company made up to 2000-07-31
dot icon31/07/2000
Return made up to 13/07/00; full list of members
dot icon13/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CFL DIRECTORS LIMITED
Nominee Director
12/07/1999 - 17/10/2000
1646
CFL SECRETARIES LIMITED
Nominee Secretary
12/07/1999 - 24/03/2002
1802
Mr David Michael West
Director
17/10/2000 - Present
-
West, David Michael
Secretary
24/03/2002 - Present
-
Mr Ronald Dunsmore
Director
17/10/2000 - 18/01/2018
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BLUEBAY LIMITED

BLUEBAY LIMITED is an(a) Dissolved company incorporated on 13/07/1999 with the registered office located at Hermes House, Fire Fly Avenue, Swindon SN2 2GA. There are currently 2 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 BLUEBAY LIMITED?

toggle

BLUEBAY LIMITED is currently Dissolved. It was registered on 13/07/1999 and dissolved on 28/06/2023.

Where is BLUEBAY LIMITED located?

toggle

BLUEBAY LIMITED is registered at Hermes House, Fire Fly Avenue, Swindon SN2 2GA.

What does BLUEBAY LIMITED do?

toggle

BLUEBAY LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for BLUEBAY LIMITED?

toggle

The latest filing was on 28/06/2023: Final Gazette dissolved following liquidation.