Download leads from Nexok and grow your business. Find out more

Blue Funnel Bulkships Limited

Documents

Total Documents181
Total Pages731

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off
16 October 2012Final Gazette dissolved via voluntary strike-off
3 July 2012First Gazette notice for voluntary strike-off
3 July 2012First Gazette notice for voluntary strike-off
20 June 2012Application to strike the company off the register
20 June 2012Application to strike the company off the register
15 June 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 June 2012Memorandum and Articles of Association
15 June 2012Memorandum and Articles of Association
15 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 January 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 100
25 January 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 100
11 January 2012Appointment of Mr Dermot Francis Woolliscroft as a director
11 January 2012Appointment of Mr Dermot Francis Woolliscroft as a director on 9 January 2012
10 January 2012Company name changed joint retail logistics LIMITED\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2011-12-19
10 January 2012Appointment of Ms Jane Sargeant as a director on 9 January 2012
10 January 2012Change of name notice
10 January 2012Appointment of Ms Jane Sargeant as a director
10 January 2012Company name changed joint retail logistics LIMITED\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2011-12-19
10 January 2012Termination of appointment of Jane Sargeant as a director
10 January 2012Termination of appointment of Jane Sargeant as a director on 9 January 2012
10 January 2012Change of name notice
16 November 2011Total exemption small company accounts made up to 31 March 2011
16 November 2011Appointment of Ms Jane Sargeant as a director
16 November 2011Total exemption small company accounts made up to 31 March 2011
16 November 2011Appointment of Ms Jane Sargeant as a director on 15 November 2011
8 September 2011Termination of appointment of Exel Nominee No 2 Limited as a director
8 September 2011Termination of appointment of Exel Nominee No 2 Limited as a director on 1 September 2011
17 March 2011Total exemption small company accounts made up to 31 March 2010
17 March 2011Total exemption small company accounts made up to 31 March 2010
8 February 2011Annual return made up to 12 January 2011 with a full list of shareholders
8 February 2011Annual return made up to 12 January 2011 with a full list of shareholders
7 February 2011Termination of appointment of Kim Sainsbury as a director
7 February 2011Termination of appointment of Kim Sainsbury as a director
19 April 2010Accounts for a dormant company made up to 31 March 2009
19 April 2010Accounts for a dormant company made up to 31 March 2009
3 February 2010Director's details changed for Mr Perry Watts on 11 January 2010
3 February 2010Director's details changed for Exel Nominee No 2 Limited on 11 January 2010
3 February 2010Director's details changed for Exel Secretarial Services Limited on 11 January 2010
3 February 2010Secretary's details changed for Exel Secretarial Services Limited on 11 January 2010
3 February 2010Annual return made up to 12 January 2010 with a full list of shareholders
3 February 2010Director's details changed for Kim Mitchell Sainsbury on 11 January 2010
3 February 2010Annual return made up to 12 January 2010 with a full list of shareholders
3 February 2010Secretary's details changed for Exel Secretarial Services Limited on 11 January 2010
3 February 2010Director's details changed for Exel Nominee No 2 Limited on 11 January 2010
3 February 2010Director's details changed for Exel Secretarial Services Limited on 11 January 2010
3 February 2010Director's details changed for Mr Perry Watts on 11 January 2010
3 February 2010Director's details changed for Kim Mitchell Sainsbury on 11 January 2010
23 February 2009Accounts made up to 31 March 2008
23 February 2009Accounts for a dormant company made up to 31 March 2008
28 January 2009Return made up to 12/01/09; full list of members
28 January 2009Return made up to 12/01/09; full list of members
28 January 2009Director's Change of Particulars / excel secretarial services LIMITED / 11/01/2009 / Surname was: excel secretarial services LIMITED, now: exel secretarial services LIMITED; HouseName/Number was: , now: ocean house; Street was: ocean house, now: the ring; Area was: the ring, now: ; Country was: , now: united kingdom
28 January 2009Director's change of particulars / excel secretarial services LIMITED / 11/01/2009
5 March 2008Accounts for a dormant company made up to 31 March 2007
5 March 2008Accounts made up to 31 March 2007
22 January 2008Director's particulars changed
22 January 2008Director's particulars changed
22 January 2008Return made up to 12/01/08; full list of members
22 January 2008Return made up to 12/01/08; full list of members
22 September 2007Auditor's resignation
22 September 2007Auditor's resignation
3 June 2007Full accounts made up to 31 March 2006
3 June 2007Full accounts made up to 31 March 2006
12 February 2007Return made up to 12/01/07; full list of members
12 February 2007Return made up to 12/01/07; full list of members
15 January 2007Full accounts made up to 31 March 2005
15 January 2007Full accounts made up to 31 March 2005
21 November 2006Director resigned
21 November 2006Director resigned
10 May 2006Return made up to 14/04/06; no change of members
10 May 2006Return made up to 14/04/06; no change of members
11 April 2006Director resigned
11 April 2006Director resigned
20 July 2005Full accounts made up to 31 March 2004
20 July 2005Full accounts made up to 31 March 2004
17 May 2005Return made up to 14/04/05; full list of members
17 May 2005Return made up to 14/04/05; full list of members
9 April 2005New director appointed
9 April 2005Secretary resigned
9 April 2005New director appointed
9 April 2005Secretary resigned
9 April 2005New director appointed
9 April 2005New director appointed
1 November 2004New secretary appointed
1 November 2004New director appointed
1 November 2004Secretary resigned
1 November 2004Registered office changed on 01/11/04 from: c/o tibbett & britten group PLC centennial park elstree hertfordshire WD6 3TL
1 November 2004New secretary appointed
1 November 2004Registered office changed on 01/11/04 from: c/o tibbett & britten group PLC centennial park elstree hertfordshire WD6 3TL
1 November 2004Secretary resigned
1 November 2004New director appointed
2 June 2004Return made up to 14/04/04; no change of members
2 June 2004Return made up to 14/04/04; no change of members
15 January 2004Auditor's resignation
15 January 2004Auditor's resignation
16 December 2003Full accounts made up to 31 March 2003
16 December 2003Full accounts made up to 31 March 2003
16 May 2003Return made up to 14/04/03; full list of members
16 May 2003Return made up to 14/04/03; full list of members
17 April 2003Registered office changed on 17/04/03 from: centenial park elstree hertfordshire WD6 3TL
17 April 2003Registered office changed on 17/04/03 from: centenial park elstree hertfordshire WD6 3TL
15 October 2002Registered office changed on 15/10/02 from: ross house 1 shirley road windmill hill enfield middlesex EN2 6SB
15 October 2002Registered office changed on 15/10/02 from: ross house 1 shirley road windmill hill enfield middlesex EN2 6SB
27 September 2002Director resigned
27 September 2002Director resigned
18 September 2002New director appointed
18 September 2002New director appointed
11 September 2002Ad 03/09/02--------- £ si 98@1=98 £ ic 2/100
11 September 2002Memorandum and Articles of Association
11 September 2002Memorandum and Articles of Association
11 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 September 2002Ad 03/09/02--------- £ si 98@1=98 £ ic 2/100
11 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 August 2002Full accounts made up to 31 March 2002
14 August 2002Full accounts made up to 31 March 2002
20 June 2002Director's particulars changed
20 June 2002Director's particulars changed
20 June 2002Return made up to 14/04/02; no change of members
20 June 2002Return made up to 14/04/02; no change of members
3 January 2002Amended full accounts made up to 31 March 2001
3 January 2002Amended full accounts made up to 31 March 2001
28 September 2001Full accounts made up to 31 March 2001
28 September 2001Full accounts made up to 31 March 2001
25 April 2001Return made up to 14/04/01; no change of members
25 April 2001Return made up to 14/04/01; no change of members
15 November 2000New director appointed
15 November 2000New director appointed
7 September 2000Full accounts made up to 31 March 2000
7 September 2000Full accounts made up to 31 March 2000
11 July 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary resigned
11 July 2000Return made up to 14/04/00; full list of members
31 May 2000New director appointed
31 May 2000New director appointed
31 May 2000New director appointed
31 May 2000New director appointed
28 April 2000New secretary appointed
28 April 2000Secretary resigned
28 April 2000Secretary resigned
28 April 2000New secretary appointed
14 March 2000Director resigned
14 March 2000Director resigned
6 August 1999Secretary resigned
6 August 1999Director resigned
6 August 1999Director resigned
6 August 1999New secretary appointed
6 August 1999New secretary appointed
6 August 1999Secretary resigned
9 July 1999Secretary resigned
9 July 1999Secretary resigned
8 July 1999New secretary appointed
8 July 1999New secretary appointed
10 June 1999New director appointed
10 June 1999New director appointed
27 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00
27 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00
19 May 1999Secretary resigned
19 May 1999New director appointed
19 May 1999Registered office changed on 19/05/99 from: 80 fleet street london EC4Y 1NA
19 May 1999Registered office changed on 19/05/99 from: 80 fleet street london EC4Y 1NA
19 May 1999New director appointed
19 May 1999New director appointed
19 May 1999New secretary appointed
19 May 1999Director resigned
19 May 1999New director appointed
19 May 1999New secretary appointed
19 May 1999Secretary resigned
19 May 1999Director resigned
4 May 1999Company name changed fencelink LIMITED\certificate issued on 05/05/99
4 May 1999Company name changed fencelink LIMITED\certificate issued on 05/05/99
27 April 1999Secretary resigned
27 April 1999Registered office changed on 27/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP
27 April 1999Director resigned
27 April 1999New director appointed
27 April 1999Registered office changed on 27/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP
27 April 1999New secretary appointed
27 April 1999New director appointed
27 April 1999New secretary appointed
27 April 1999Director resigned
27 April 1999Secretary resigned
14 April 1999Incorporation
Sign up now to grow your client base. Plans & Pricing