HALCYON BLUE LIMITED
Status | DISSOLVED |
Company No. | 06598839 |
Category | Private Limited Company |
Incorporated | 21 May 2008 |
Age | 16 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 31 Oct 2023 |
Years | 7 months, 8 days |
SUMMARY
HALCYON BLUE LIMITED is an dissolved private limited company with number 06598839. It was incorporated 16 years, 18 days ago, on 21 May 2008 and it was dissolved 7 months, 8 days ago, on 31 October 2023. The company address is 5th Floor The Union Building 5th Floor The Union Building, Norwich, NR1 1BY.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 31 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Apr 2023
Action Date: 17 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-17
Documents
Liquidation disclaimer notice
Date: 16 Mar 2022
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 02 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-02
Old address: West Hill 61 London Road Maidstone Kent ME16 8TX
New address: 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 29 Nov 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Asta Smithers
Termination date: 2021-11-25
Documents
Accounts with accounts type unaudited abridged
Date: 07 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 04 Jun 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Appoint person director company with name date
Date: 04 Jun 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Asta Smithers
Appointment date: 2021-05-20
Documents
Change to a person with significant control
Date: 09 Nov 2020
Action Date: 08 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-08
Psc name: Mr Paul John Smithers
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption small
Date: 27 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: 31 May 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Capital allotment shares
Date: 17 May 2016
Action Date: 16 Jul 2015
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2015-07-16
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption small
Date: 12 May 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: 12 Jun 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: 27 May 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 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: 06 Jun 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 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: 23 May 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 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: 24 May 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Legacy
Date: 16 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed paul john smithers
Documents
Legacy
Date: 06 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 21/05/08-21/05/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 06 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director company directors LIMITED
Documents
Some Companies
24 BROAD STREET,SALFORD,M6 5BY
Number: | 09669823 |
Status: | ACTIVE |
Category: | Private Limited Company |
BE-PLAS HYGIENIC WALLS & CEILINGS LTD
NO 2 JUNTION 8 BUSINESS PARK,ELLESMERE PORT,CH65 3AS
Number: | 06762745 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BRYANT COURT,HOLLYBUSH LANE,AL5 4BH
Number: | 11890732 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 EDGEHILL ROAD,MITCHAM,CR4 2HW
Number: | 09933051 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPENCER HOUSE (WHITELANDS) MANAGEMENT LIMITED
KFH HOUSE 5 COMPTON ROAD,LONDON,SW19 7QA
Number: | 05485634 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE WEAVERS CLOSE RESIDENTS ASSOCIATION LIMITED
29 CATTLE MARKET STREET,NORWICH,NR1 3DY
Number: | 02815434 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |