BLUE FIRE CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 03906482 |
Category | Private Limited Company |
Incorporated | 13 Jan 2000 |
Age | 24 years, 3 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2022 |
Years | 1 year, 5 months, 27 days |
SUMMARY
BLUE FIRE CONSULTING LIMITED is an dissolved private limited company with number 03906482. It was incorporated 24 years, 3 months, 10 days ago, on 13 January 2000 and it was dissolved 1 year, 5 months, 27 days ago, on 27 October 2022. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 27 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Sep 2021
Action Date: 25 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Oct 2020
Action Date: 25 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-07-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Oct 2019
Action Date: 25 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-25
Documents
Liquidation disclaimer notice
Date: 10 Oct 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 03 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Address
Type: AD01
New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
Old address: 7th Floor, Horton House Exchange Flags Liverpool L2 3YL
Change date: 2018-08-22
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-10
Charge number: 039064820003
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2014
Action Date: 06 Nov 2014
Category: Address
Type: AD01
New address: 7Th Floor, Horton House Exchange Flags Liverpool L2 3YL
Change date: 2014-11-06
Old address: 6Th Floor Horton House Exchange Flags Liverpool Merseyside L2 3PF
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 07 Dec 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Hill
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change person secretary company with change date
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jamie Swain
Change date: 2010-01-27
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-27
Officer name: Michael Hill
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-27
Officer name: Jamie Swain
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Legacy
Date: 10 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 10/02/2009 from il palazzo, 7, water street liverpool merseyside L2 0RD
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 14 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 14/02/08 from: 2ND floor, martins building water street liverpool merseyside L2 3SP
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/06; full list of members
Documents
Legacy
Date: 20 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/05; full list of members
Documents
Legacy
Date: 21 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 23/03/04--------- £ si 4998@1=4998 £ ic 2/5000
Documents
Legacy
Date: 20 May 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/03/04
Documents
Resolution
Date: 20 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 16 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/04; full list of members
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/03; full list of members
Documents
Legacy
Date: 02 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 11 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 12 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/02 to 31/03/02
Documents
Legacy
Date: 06 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 06/03/02 from: 34 cuppin street po box 297 chester cheshire CH1 2WE
Documents
Legacy
Date: 06 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/02; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Oct 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Certificate change of name company
Date: 10 Oct 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed envision recruitment LIMITED\certificate issued on 10/10/01
Documents
Certificate change of name company
Date: 06 Sep 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fountain street formations (70) LIMITED\certificate issued on 06/09/01
Documents
Certificate change of name company
Date: 06 Jul 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed karl - dj construction joint ven ture LIMITED\certificate issued on 06/07/01
Documents
Certificate change of name company
Date: 20 Mar 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fountain street formations (70) LIMITED\certificate issued on 20/03/01
Documents
Legacy
Date: 22 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/01; full list of members
Documents
Some Companies
17 CONNINGHAM COURT,LONDON,SE9 6AY
Number: | 11701379 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT G1,PONTYPRIDD,CF37 5YL
Number: | 06257827 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8 STONEBRIDGE HOUSE MAIN ROAD,HOCKLEY,SS5 4JH
Number: | 07976509 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BASEPOINT BUSINESS CENTRE OAKFIELD CLOSE,TEWKESBURY,GL20 8SD
Number: | 10635982 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 BUCKINGHAM PALACE ROAD,,SW1W 9SA
Number: | 05091441 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OLD BATH ROAD,NEWBURY,RG14 1QL
Number: | 08899138 |
Status: | ACTIVE |
Category: | Private Limited Company |