BLUECARROTCATERING LTD
Status | LIQUIDATION |
Company No. | 06280569 |
Category | Private Limited Company |
Incorporated | 15 Jun 2007 |
Age | 16 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
BLUECARROTCATERING LTD is an liquidation private limited company with number 06280569. It was incorporated 16 years, 11 months, 22 days ago, on 15 June 2007. The company address is The Town Hall Burnley Road The Town Hall Burnley Road, Burnley, BB12 8BS, Lancashire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Sep 2023
Action Date: 19 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-07-19
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Address
Type: AD01
Old address: Unit 14 Adler Industrial Estate Betam Road Hayes Middlesex UB3 1st
New address: The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS
Change date: 2022-08-01
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 01 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 30 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 21 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination secretary company with name termination date
Date: 29 Nov 2019
Action Date: 22 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Babita Khanna
Termination date: 2019-11-22
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 01 May 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 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: 25 Feb 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
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
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 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: 05 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
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: 26 Jul 2012
Action Date: 25 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-25
Documents
Change registered office address company with date old address
Date: 25 Jul 2012
Action Date: 25 Jul 2012
Category: Address
Type: AD01
Old address: C/O Blucarrotcatering Ltd Unit 14 Adler Industrial Estate, Betam Road Hayes Middlesex UB3 1ST United Kingdom
Change date: 2012-07-25
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts amended with made up date
Date: 22 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AAMD
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Sanjay Kumar Khanna
Documents
Change registered office address company with date old address
Date: 22 Jun 2010
Action Date: 22 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-22
Old address: Solvers Accountants 2Nd Floor Bridge House Station Road Hayes Middlesex UB3 4BT
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts amended with made up date
Date: 11 Jan 2010
Action Date: 30 Jun 2008
Category: Accounts
Type: AAMD
Made up date: 2008-06-30
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
Legacy
Date: 07 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2009 to 31/03/2009
Documents
Accounts with accounts type total exemption small
Date: 18 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/08; full list of members
Documents
Legacy
Date: 03 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 03/07/2008 from solvers accountants LTD 85 coldharbour lane hayes middlesex UB3 3EF
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 25/09/07 from: unit 14 adler industrial estate betam road hayes middlesex UB3 1ST
Documents
Legacy
Date: 25 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 13/09/07--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 18 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 14/09/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CHOCKS AWAY AIR CHARTER LIMITED
ARUNDEL HOUSE,CRAWLEY,RH11 7XL
Number: | 06890562 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
10 STADIUM COURT,WIRRAL,CH62 3RP
Number: | 03408792 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT
Number: | 11285409 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB
Number: | 09808111 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH VIEW SOUTHLANDS CLOSE,LEEDS,LS25 5FA
Number: | 10741952 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 THE WARREN,NORTHAMPTON,NN4 6EW
Number: | 09727975 |
Status: | ACTIVE |
Category: | Private Limited Company |