BLU & PARTNERS LIMITED

Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA
StatusLIQUIDATION
Company No.06871076
CategoryPrivate Limited Company
Incorporated06 Apr 2009
Age15 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

BLU & PARTNERS LIMITED is an liquidation private limited company with number 06871076. It was incorporated 15 years, 2 months, 7 days ago, on 06 April 2009. The company address is Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 May 2024

Action Date: 17 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 May 2023

Action Date: 17 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 May 2022

Action Date: 17 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2021

Action Date: 17 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-22

Old address: Triune Court Monks Cross Drive Huntington York YO32 9GZ England

New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 09 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 29 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Address

Type: AD01

New address: Triune Court Monks Cross Drive Huntington York YO32 9GZ

Old address: Arabesque House Monks Cross Drive Huntington York YO32 9GW

Change date: 2018-09-20

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2016

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Gaelle De La Grange Sury

Change date: 2016-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2016

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-30

Officer name: Carlo Michienzi

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 04 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gaelle De La Grange Sury

Appointment date: 2016-12-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2016

Action Date: 04 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-04

Officer name: Gaelle De La Grange

Documents

View document PDF

Accounts with accounts type group

Date: 05 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Miscellaneous

Date: 14 Jan 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-25

Old address: Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carlo Michienzi

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gaelle De La Grange

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-04-05

New date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 06 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-06

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bruno Laurent Usai

Change date: 2010-04-06

Documents

View document PDF

Move registers to sail company

Date: 25 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2010 to 05/04/2010

Documents

View document PDF

Statement of affairs

Date: 01 Jun 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 08/05/09\gbp si 999@1=999\gbp ic 1/1000\

Documents

View document PDF

Resolution

Date: 15 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Address

Type: 287

Description: Registered office changed on 15/05/2009 from 6 new street square london EC4A 3LX

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jamie crawford

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed bruno usai

Documents

View document PDF

Incorporation company

Date: 06 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAYS' SERVICES, YOUR VOICE YOUR CHOICE LTD

NEW HUTTE NEIGHBOR CENTRE LICHFIELD ROAD,KNOWSLEY,L26 1TT

Number:09742013
Status:ACTIVE
Category:Private Limited Company

FOOD ESSENCE LTD

CHURCHILL HOUSE 120 BUNNS LANE,LONDON,NW7 2AS

Number:09728683
Status:ACTIVE
Category:Private Limited Company

MCAREAVEY PROPERTIES LIMITED

2A GLEN ROAD,CRAIGAVON,BT67 0JH

Number:NI052347
Status:ACTIVE
Category:Private Limited Company

PLANT POT LIMITED

45 QUEEN STREET,DEAL,CT14 6EY

Number:07343376
Status:ACTIVE
Category:Private Limited Company

REGENCY PROFESSIONAL DRY CLEANERS LIMITED

52 WEDGEWOOD STREET,AYLESBURY,HP19 7HL

Number:09792089
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPORTERCISE LIMITED

2ND FLOOR, 63 UPPER BERKELEY STREET,LONDON,W1H 7QS

Number:10510444
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source