BLUELINE FREIGHT LTD
Status | DISSOLVED |
Company No. | 03409740 |
Category | Private Limited Company |
Incorporated | 25 Jul 1997 |
Age | 26 years, 11 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 30 Jun 2015 |
Years | 9 years, 6 days |
SUMMARY
BLUELINE FREIGHT LTD is an dissolved private limited company with number 03409740. It was incorporated 26 years, 11 months, 12 days ago, on 25 July 1997 and it was dissolved 9 years, 6 days ago, on 30 June 2015. The company address is Fourth Floor Fourth Floor, London, W1W 8RS.
Company Fillings
Gazette dissolved voluntary
Date: 30 Jun 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Mar 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Change registered office address company with date old address
Date: 03 Jun 2014
Action Date: 03 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-03
Old address: Fourth Floor 20 Margaret Street London W1W 8RS England
Documents
Change registered office address company with date old address
Date: 03 Jun 2014
Action Date: 03 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-03
Old address: 180-186 King's Cross Road London WC1X 9DE United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 25 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-25
Documents
Appoint corporate secretary company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Versos Secretaries Limited
Documents
Appoint corporate director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Versos Directors Limited
Documents
Appoint person director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Peter Hazzard
Documents
Change registered office address company with date old address
Date: 05 Feb 2013
Action Date: 05 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-05
Old address: 3Rd Floor 66-70 Baker Street London W1U 7DJ United Kingdom
Documents
Termination director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wixy Directors Limited
Documents
Termination director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nira Amar
Documents
Termination secretary company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wixy Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 25 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-25
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Capital variation of rights attached to shares
Date: 05 Aug 2011
Category: Capital
Type: SH10
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 25 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-25
Documents
Change registered office address company with date old address
Date: 13 Dec 2010
Action Date: 13 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-13
Old address: 22 Bentinck Street London W1U 2AB
Documents
Appoint person director company with name
Date: 01 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nira Amar
Documents
Termination director company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Noa Chacham
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 18 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Noa Chacham
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 25 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-25
Documents
Capital variation of rights attached to shares
Date: 23 Dec 2009
Category: Capital
Type: SH10
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / wixy secretaries LIMITED / 24/07/2009
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / wixy directors LIMITED / 24/07/2009
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/06; full list of members
Documents
Legacy
Date: 29 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Feb 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/04; full list of members
Documents
Legacy
Date: 18 May 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 31 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/03; full list of members
Documents
Legacy
Date: 12 May 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/02; full list of members
Documents
Legacy
Date: 13 Mar 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 22/01/02 from: 66 wigmore street london W1U 2HQ
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/01; full list of members
Documents
Legacy
Date: 27 Jun 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Accounts with accounts type full
Date: 01 Feb 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 17/10/00 from: 66 wigmore street london W1H 0HQ
Documents
Legacy
Date: 24 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/00; full list of members
Documents
Legacy
Date: 03 Apr 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Accounts with accounts type full
Date: 04 Feb 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 30 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/99; full list of members
Documents
Legacy
Date: 29 Jan 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/98
Documents
Legacy
Date: 29 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/98; full list of members
Documents
Accounts with accounts type full
Date: 10 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 28 May 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/98 to 31/12/97
Documents
Legacy
Date: 12 Aug 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/98 to 31/12/98
Documents
Legacy
Date: 12 Aug 1997
Category: Capital
Type: 88(2)R
Description: Ad 25/07/97--------- £ si 998@1=998 £ ic 2/1000
Documents
Resolution
Date: 12 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ALEXANDER BOYD DISPLAYS LIMITED
LAMBEG MILLS,CO ANTRIM,BT27 5SX
Number: | NI005035 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOULTON ENTERPRISE SOLUTIONS LTD
2 THE PRECINCT,PORTHCAWL,CF36 3RF
Number: | 09489467 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOX 308 15 INGESTRE PLACE,LONDON,W1F 0DU
Number: | 11824041 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 58 MARKET HALL THE MALL,WOOD GREEN,N22 6YQ
Number: | 10697870 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LEOPOLD ROAD,LONDON,W5 3PB
Number: | 02904944 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 SHANE ROAD,OMAGH,BT79 9EJ
Number: | NI633614 |
Status: | ACTIVE |
Category: | Private Limited Company |