CFOA BLUE WATCH LTD: Filings
Overview
| Company Name | CFOA BLUE WATCH LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07256848 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CFOA BLUE WATCH LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Lewis Ramsay as a director on Jan 15, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lee Stephen Neale as a director on Jan 25, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr John Duncan Lumb as a secretary on Apr 25, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Beckerleg as a secretary on Apr 26, 2017 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2016 | 15 pages | AA | ||||||||||
Annual return made up to May 18, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to May 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Ewart Blacksell as a director on May 05, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Lewis George Edward Ramsay as a director on Sep 15, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Edward Curry as a director on Sep 15, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 12 pages | AA | ||||||||||
Appointment of Mr Lee Stephen Neale as a director on Jul 09, 2014 | 2 pages | AP01 | ||||||||||
Registration of charge 072568480001 | 9 pages | MR01 | ||||||||||
Appointment of Mr Christopher Ewart Blacksell as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Justin Terence Johnston as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Maurice Fuller as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr John Beckerleg as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Helen Nightingale as a secretary | 1 pages | TM02 | ||||||||||
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