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

Blue Steel Sailing Limited

Documents

Total Documents101
Total Pages379

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off
22 April 2014Final Gazette dissolved via compulsory strike-off
7 January 2014First Gazette notice for compulsory strike-off
7 January 2014First Gazette notice for compulsory strike-off
24 July 2013Satisfaction of charge 1 in full
24 July 2013Satisfaction of charge 1 in full
21 June 2013Compulsory strike-off action has been suspended
21 June 2013Compulsory strike-off action has been suspended
2 April 2013First Gazette notice for compulsory strike-off
2 April 2013First Gazette notice for compulsory strike-off
10 August 2012Termination of appointment of Simon Luke as a director
10 August 2012Termination of appointment of Simon Charles Luke as a director on 26 July 2012
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 198
3 April 2012Termination of appointment of Howard Smith as a secretary on 3 April 2012
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 198
3 April 2012Termination of appointment of Howard Smith as a secretary
28 December 2011Total exemption small company accounts made up to 31 March 2011
28 December 2011Total exemption small company accounts made up to 31 March 2011
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
6 April 2011Secretary's details changed for Howard Smith on 17 October 2010
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
6 April 2011Secretary's details changed for Howard Smith on 17 October 2010
28 February 2011Total exemption small company accounts made up to 31 March 2010
28 February 2011Total exemption small company accounts made up to 31 March 2010
16 April 2010Director's details changed for David Matthew Midgley on 1 October 2009
16 April 2010Director's details changed for Simon Charles Luke on 1 October 2009
16 April 2010Director's details changed for Simon Charles Luke on 1 October 2009
16 April 2010Director's details changed for Simon Charles Luke on 1 October 2009
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
16 April 2010Director's details changed for David Matthew Midgley on 1 October 2009
16 April 2010Director's details changed for David Matthew Midgley on 1 October 2009
25 September 2009Total exemption full accounts made up to 31 March 2009
25 September 2009Total exemption full accounts made up to 31 March 2009
8 June 2009Director's change of particulars / david midgley / 26/05/2009
8 June 2009Return made up to 13/03/09; full list of members
8 June 2009Director's Change of Particulars / david midgley / 26/05/2009 / HouseName/Number was: , now: 17; Street was: 12 egerton terrace, now: east moor road; Area was: , now: roundham; Region was: west yorkshire, now: west yorks; Post Code was: LS19 6QA, now: LS8 1BQ
8 June 2009Return made up to 13/03/09; full list of members
8 June 2009Secretary's Change of Particulars / howard smith / 26/05/2009 / HouseName/Number was: , now: birtin farm cottage; Street was: 33A high street, now: burton lane; Area was: , now: oughtibridge; Post Town was: pateley brdige, now: sheffield; Region was: n yorks, now: south yorks; Post Code was: HG3 5JZ, now: S35 0FT
8 June 2009Secretary's change of particulars / howard smith / 26/05/2009
10 September 2008Total exemption small company accounts made up to 31 March 2008
10 September 2008Total exemption small company accounts made up to 31 March 2008
19 August 2008Return made up to 13/03/08; full list of members
19 August 2008Return made up to 13/03/08; full list of members
14 November 2007Return made up to 13/03/07; full list of members
14 November 2007Return made up to 13/03/07; full list of members
22 October 2007Secretary resigned
22 October 2007New secretary appointed
22 October 2007Secretary resigned
22 October 2007New secretary appointed
31 August 2007Secretary's particulars changed;director's particulars changed
31 August 2007Secretary's particulars changed;director's particulars changed
13 July 2007Total exemption full accounts made up to 31 March 2007
13 July 2007Total exemption full accounts made up to 31 March 2007
4 January 2007Total exemption small company accounts made up to 31 March 2006
4 January 2007Total exemption small company accounts made up to 31 March 2006
16 June 2006Director resigned
16 June 2006Director resigned
13 June 2006Return made up to 13/03/06; full list of members
13 June 2006Return made up to 13/03/06; full list of members
  • 363(287) ‐ Registered office changed on 13/06/06
31 January 2006Registered office changed on 31/01/06 from: unit 2 benyon park lowfields road leeds west yorkshire LS12 6DP
31 January 2006Registered office changed on 31/01/06 from: unit 2 benyon park lowfields road leeds west yorkshire LS12 6DP
30 January 2006Total exemption small company accounts made up to 31 March 2005
30 January 2006Total exemption small company accounts made up to 31 March 2005
31 March 2005Return made up to 13/03/05; full list of members
31 March 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 February 2005Total exemption small company accounts made up to 31 March 2004
8 February 2005Total exemption small company accounts made up to 31 March 2004
14 May 2004Particulars of mortgage/charge
14 May 2004Particulars of mortgage/charge
5 April 2004Return made up to 13/03/04; full list of members
5 April 2004Return made up to 13/03/04; full list of members
1 September 2003Ad 01/07/03--------- £ si 196@1=196 £ ic 2/198
1 September 2003Ad 01/07/03--------- £ si 196@1=196 £ ic 2/198
1 September 2003Accounts made up to 31 March 2003
1 September 2003Accounts made up to 31 March 2003
24 April 2003New director appointed
24 April 2003Secretary resigned;director resigned
24 April 2003Secretary resigned;director resigned
24 April 2003New secretary appointed;new director appointed
24 April 2003New director appointed
24 April 2003New secretary appointed;new director appointed
24 April 2003Return made up to 13/03/03; full list of members
24 April 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
7 May 2002Accounts made up to 31 March 2002
7 May 2002Accounts made up to 31 March 2002
26 April 2002Return made up to 13/03/02; full list of members
26 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 January 2002Registered office changed on 17/01/02 from: john king house garnet road leeds LS11 5JY
17 January 2002Registered office changed on 17/01/02 from: john king house garnet road leeds LS11 5JY
20 April 2001Secretary resigned
20 April 2001Director resigned
20 April 2001Director resigned
20 April 2001Secretary resigned
10 April 2001New secretary appointed;new director appointed
10 April 2001New director appointed
10 April 2001New director appointed
10 April 2001New secretary appointed;new director appointed
10 April 2001New director appointed
10 April 2001New director appointed
13 March 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed