CFOA BLUE WATCH LTD: Filings

  • Overview

    Company NameCFOA BLUE WATCH LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07256848
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CFOA BLUE WATCH LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Lewis Ramsay as a director on Jan 15, 2018

    1 pagesTM01

    Termination of appointment of Lee Stephen Neale as a director on Jan 25, 2018

    1 pagesTM01

    Confirmation statement made on May 17, 2017 with updates

    5 pagesCS01

    Appointment of Mr John Duncan Lumb as a secretary on Apr 25, 2017

    2 pagesAP03

    Termination of appointment of John Beckerleg as a secretary on Apr 26, 2017

    1 pagesTM02

    Full accounts made up to Mar 31, 2016

    15 pagesAA

    Annual return made up to May 18, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2015

    13 pagesAA

    Annual return made up to May 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2015

    Statement of capital on Jun 11, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Christopher Ewart Blacksell as a director on May 05, 2015

    1 pagesTM01

    Appointment of Mr Lewis George Edward Ramsay as a director on Sep 15, 2014

    2 pagesAP01

    Termination of appointment of David Edward Curry as a director on Sep 15, 2014

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    12 pagesAA

    Appointment of Mr Lee Stephen Neale as a director on Jul 09, 2014

    2 pagesAP01

    Registration of charge 072568480001

    9 pagesMR01

    Appointment of Mr Christopher Ewart Blacksell as a director

    2 pagesAP01

    Annual return made up to May 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2014

    Statement of capital on May 21, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr Justin Terence Johnston as a director

    2 pagesAP01

    Appointment of Mr Paul Maurice Fuller as a director

    2 pagesAP01

    Appointment of Mr John Beckerleg as a secretary

    2 pagesAP03

    Termination of appointment of Helen Nightingale as a secretary

    1 pagesTM02

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0