PARFUMS BLEU LIMITED

Register to unlock more data on OkredoRegister

PARFUMS BLEU LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02985065

Incorporation date

25/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Exchange House, 494 Midsummer Boulevard, Milton Keynes MK9 2EACopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1994)
dot icon12/02/2021
Final Gazette dissolved following liquidation
dot icon14/11/2020
Administrator's progress report
dot icon12/11/2020
Administrator's progress report
dot icon12/11/2020
Notice of move from Administration to Dissolution
dot icon22/01/2020
Satisfaction of charge 3 in full
dot icon21/01/2020
Result of meeting of creditors
dot icon11/01/2020
Statement of affairs with form AM02SOA
dot icon08/01/2020
Statement of administrator's proposal
dot icon27/11/2019
Registered office address changed from 15 Foxgrove Avenue Northampton NN2 8HG England to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 2019-11-27
dot icon26/11/2019
Appointment of an administrator
dot icon28/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon15/04/2019
Registered office address changed from C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR to 15 Foxgrove Avenue Northampton NN2 8HG on 2019-04-15
dot icon22/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon13/03/2015
Registered office address changed from C/O C/O Rba Accountancy Limited 8 Victoria Road Bridlington East Riding of Yorkshire YO15 2BW to C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR on 2015-03-13
dot icon08/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon29/05/2013
Director's details changed for Seamus Foley on 2013-02-01
dot icon28/05/2013
Appointment of Mr Seamus Foley as a secretary
dot icon24/04/2013
Termination of appointment of Graham Urquhart as a secretary
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon15/12/2011
Registered office address changed from 19 Broadfields Road Birmingham West Midlands B23 5TL on 2011-12-15
dot icon01/11/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon21/09/2011
Registered office address changed from 19 Broadfields Road Wylde Green Birmingham West Midlands B23 5TL on 2011-09-21
dot icon20/09/2011
Registered office address changed from 203 Courthouse Road Maidenhead Berkshire SL6 6HP on 2011-09-20
dot icon19/08/2011
Registered office address changed from 19 Broadfields Road Wylde Green Birmingham West Midlands B23 5TL on 2011-08-19
dot icon03/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon04/05/2010
Director's details changed for Seamus Foley on 2009-10-02
dot icon23/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/05/2009
Return made up to 30/04/09; full list of members
dot icon29/04/2009
Registered office changed on 29/04/2009 from 11 castle hill maidenhead berkshire SL6 4AA
dot icon19/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/05/2008
Ad 22/05/08\gbp si 100000@1=100000\gbp ic 2101595/2201595\
dot icon28/05/2008
Nc inc already adjusted 22/05/08
dot icon28/05/2008
Resolutions
dot icon08/05/2008
Return made up to 30/04/08; full list of members
dot icon11/03/2008
Ad 11/02/08\gbp si 201595@1=201595\gbp ic 1900000/2101595\
dot icon11/03/2008
Nc inc already adjusted 11/02/08
dot icon11/03/2008
Resolutions
dot icon11/03/2008
Resolutions
dot icon08/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon08/06/2007
Ad 16/05/07--------- £ si 200000@1=200000 £ ic 1700000/1900000
dot icon08/06/2007
Nc inc already adjusted 16/05/07
dot icon08/06/2007
Resolutions
dot icon08/06/2007
Resolutions
dot icon08/06/2007
Resolutions
dot icon02/05/2007
Return made up to 30/04/07; full list of members
dot icon01/05/2007
Accounts for a small company made up to 2006-06-30
dot icon19/12/2006
Ad 28/11/06--------- £ si 148405@1=148405 £ ic 1551595/1700000
dot icon19/12/2006
Nc inc already adjusted 28/11/06
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon19/05/2006
Return made up to 30/04/06; full list of members
dot icon19/05/2006
New director appointed
dot icon31/03/2006
Accounts for a small company made up to 2005-06-30
dot icon26/10/2005
Ad 14/10/05--------- £ si 250000@1=250000 £ ic 1301595/1551595
dot icon26/10/2005
Nc inc already adjusted 14/10/05
dot icon26/10/2005
Resolutions
dot icon26/10/2005
Resolutions
dot icon26/10/2005
Resolutions
dot icon24/05/2005
Return made up to 30/04/05; full list of members
dot icon09/05/2005
Ad 27/04/05--------- £ si 201595@1=201595 £ ic 1100000/1301595
dot icon09/05/2005
Nc inc already adjusted 27/04/05
dot icon09/05/2005
Resolutions
dot icon09/05/2005
Resolutions
dot icon09/05/2005
Resolutions
dot icon22/04/2005
Full accounts made up to 2004-06-30
dot icon12/05/2004
Return made up to 30/04/04; full list of members
dot icon06/04/2004
Full accounts made up to 2003-06-30
dot icon26/02/2004
Auditor's resignation
dot icon10/12/2003
Ad 19/11/03--------- £ si 180000@1=180000 £ ic 920000/1100000
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Resolutions
dot icon10/12/2003
£ nc 920000/1100000 19/11/03
dot icon08/12/2003
Director's particulars changed
dot icon08/05/2003
Director's particulars changed
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon29/04/2003
Location of register of members
dot icon29/04/2003
Return made up to 30/04/03; full list of members
dot icon25/01/2003
Director resigned
dot icon07/05/2002
Return made up to 30/04/02; full list of members
dot icon25/04/2002
Accounting reference date extended from 30/04/02 to 30/06/02
dot icon18/01/2002
Accounts for a small company made up to 2001-04-30
dot icon19/09/2001
New director appointed
dot icon05/06/2001
Return made up to 30/04/01; full list of members
dot icon14/11/2000
Accounts for a small company made up to 2000-04-30
dot icon23/06/2000
Ad 13/04/00--------- £ si 496549@1
dot icon23/06/2000
Nc inc already adjusted 13/04/00
dot icon23/06/2000
Resolutions
dot icon23/06/2000
Resolutions
dot icon10/05/2000
Return made up to 30/04/00; full list of members
dot icon18/01/2000
Accounts for a small company made up to 1999-04-30
dot icon03/09/1999
Resolutions
dot icon12/08/1999
Memorandum and Articles of Association
dot icon11/08/1999
Recon 04/08/99
dot icon11/08/1999
Director resigned
dot icon11/08/1999
Director resigned
dot icon11/08/1999
Director resigned
dot icon21/05/1999
Director's particulars changed
dot icon19/05/1999
Director's particulars changed
dot icon11/05/1999
Return made up to 30/04/99; full list of members
dot icon19/11/1998
Director's particulars changed
dot icon22/09/1998
Resolutions
dot icon21/08/1998
Accounts for a small company made up to 1998-04-30
dot icon31/05/1998
Return made up to 30/04/98; change of members
dot icon31/05/1998
Director's particulars changed
dot icon31/05/1998
Director's particulars changed
dot icon15/09/1997
Accounts for a small company made up to 1997-04-30
dot icon15/09/1997
Director resigned
dot icon15/09/1997
New director appointed
dot icon25/07/1997
Declaration of satisfaction of mortgage/charge
dot icon09/06/1997
Ad 29/05/97--------- £ si 127450@1=127450 £ ic 296001/423451
dot icon09/06/1997
Nc inc already adjusted 28/05/97
dot icon09/06/1997
Conve 28/05/97
dot icon09/06/1997
Resolutions
dot icon09/06/1997
Resolutions
dot icon09/06/1997
Resolutions
dot icon02/05/1997
Return made up to 30/04/97; full list of members
dot icon16/04/1997
New director appointed
dot icon11/04/1997
Particulars of mortgage/charge
dot icon18/11/1996
Accounts for a small company made up to 1996-04-30
dot icon15/11/1996
Declaration of satisfaction of mortgage/charge
dot icon21/08/1996
Particulars of mortgage/charge
dot icon25/07/1996
Director resigned
dot icon25/07/1996
New director appointed
dot icon22/05/1996
Return made up to 30/04/96; full list of members
dot icon28/03/1996
Accounting reference date shortened from 31/03 to 30/04
dot icon28/03/1996
Full accounts made up to 1995-04-30
dot icon15/02/1996
Secretary resigned
dot icon15/02/1996
New secretary appointed
dot icon15/02/1996
Resolutions
dot icon16/11/1995
Particulars of mortgage/charge
dot icon14/11/1995
Resolutions
dot icon14/11/1995
£ nc 590001/664001 27/10/95
dot icon13/11/1995
Registered office changed on 13/11/95 from: 8 elms drive bourne end buckinghamshire SL8 5HB
dot icon26/10/1995
Return made up to 26/10/95; full list of members
dot icon20/06/1995
New director appointed
dot icon20/06/1995
New director appointed
dot icon06/06/1995
Ad 26/05/95--------- £ si 295999@1=295999 £ ic 2/296001
dot icon06/06/1995
Resolutions
dot icon06/06/1995
Resolutions
dot icon06/06/1995
Resolutions
dot icon06/06/1995
£ nc 100/590001 26/05/95
dot icon30/05/1995
Registered office changed on 30/05/95 from: number one amersham mews amersham hill high wycombe buckinghamshire HP13 6NQ
dot icon03/05/1995
Registered office changed on 03/05/95 from: 89 elms drive bpourne end buckinghamshire SL8 5HB
dot icon03/05/1995
Accounting reference date notified as 31/03
dot icon16/02/1995
Ad 24/01/95--------- £ si 1@1=1 £ ic 1/2
dot icon29/01/1995
Location of register of members
dot icon29/01/1995
Registered office changed on 29/01/95 from: 148 edmund street birmingham B3 2JR
dot icon29/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon29/01/1995
Director resigned;new director appointed
dot icon26/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foley, Maurice Anthony
Director
01/03/2006 - Present
2
RUTLAND SECRETARIES LIMITED
Nominee Secretary
26/10/1994 - 24/01/1995
381
Foley, Seamus
Director
24/01/1995 - Present
-
Foley, Seamus
Secretary
13/03/2013 - Present
-
Foley, Timothy Bernard
Director
24/01/1995 - Present
4

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

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 PARFUMS BLEU LIMITED

PARFUMS BLEU LIMITED is an(a) Dissolved company incorporated on 25/10/1994 with the registered office located at Exchange House, 494 Midsummer Boulevard, Milton Keynes MK9 2EA. There are currently 4 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 PARFUMS BLEU LIMITED?

toggle

PARFUMS BLEU LIMITED is currently Dissolved. It was registered on 25/10/1994 and dissolved on 11/02/2021.

Where is PARFUMS BLEU LIMITED located?

toggle

PARFUMS BLEU LIMITED is registered at Exchange House, 494 Midsummer Boulevard, Milton Keynes MK9 2EA.

What does PARFUMS BLEU LIMITED do?

toggle

PARFUMS BLEU LIMITED operates in the Manufacture of perfumes and toilet preparations (20.42 - SIC 2007) sector.

What is the latest filing for PARFUMS BLEU LIMITED?

toggle

The latest filing was on 12/02/2021: Final Gazette dissolved following liquidation.