BLUE GATE CAPITAL LIMITED

Regency House 45-53 Chorley New Road, Bolton, BL1 4QR
StatusDISSOLVED
Company No.06252776
CategoryPrivate Limited Company
Incorporated18 May 2007
Age17 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years5 months, 9 days

SUMMARY

BLUE GATE CAPITAL LIMITED is an dissolved private limited company with number 06252776. It was incorporated 17 years, 1 month, 21 days ago, on 18 May 2007 and it was dissolved 5 months, 9 days ago, on 30 January 2024. The company address is Regency House 45-53 Chorley New Road, Bolton, BL1 4QR.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 May 2023

Action Date: 28 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 May 2022

Action Date: 28 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2021

Action Date: 03 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-03

Old address: 18-22 Lloyds House Lloyd Street Manchester M2 5WA

New address: Regency House 45-53 Chorley New Road Bolton BL1 4QR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 18 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-18

Officer name: Mr Tamlyn Matthew Stone

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Mr Gregory John Mullarkey

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-01

Officer name: Mr Gregory John Mullarkey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2010

Action Date: 23 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-23

Old address: 4Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2010

Action Date: 07 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-07

Capital : 177,000 GBP

Documents

View document PDF

Annual return company with made up date

Date: 16 Jul 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 09/07/2009 from 4 st andrews place blackburn lancashire BB1 8AL

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Auditors resignation company

Date: 14 Jan 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 19 Nov 2008

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 05/09/07--------- £ si 101999@1=101999 £ ic 1/102000

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/09/07

Documents

View document PDF

Resolution

Date: 12 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blue gate finance LIMITED\certificate issued on 04/09/07

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed finglen LIMITED\certificate issued on 05/07/07

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 11/06/07 from: hayes & co 4 st andrews place blackburn lancashire BB1 8AL

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 03/06/07 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 18 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DSAS UMBRELLA SERVICES LIMITED

59 MEDHURST CRESCENT,GRAVESEND,DA12 4HJ

Number:10666794
Status:ACTIVE
Category:Private Limited Company

FEEL YOUNG LTD

72 WHITE LODGE CLOSE,READING,RG31 6YT

Number:11860723
Status:ACTIVE
Category:Private Limited Company

FUN ACTIVE CREATIVE EVENTS LTD

12 HAFOD,READING,RG4 8LZ

Number:05538272
Status:ACTIVE
Category:Private Limited Company

MILLER TRAINING LIMITED

5 RIDGE DRIVE,RUGBY,CV21 3FE

Number:07267864
Status:ACTIVE
Category:Private Limited Company

NYLON MERCHANDISING LIMITED

36-38 WESTBOURNE GROVE,LONDON,W2 5SH

Number:06939719
Status:ACTIVE
Category:Private Limited Company

OUR DOGS CENTENARY LIMITED

NORTHWOOD HOUSE GREENWOOD BUSINESS CENTRE,REGENT ROAD,M5 4QH

Number:02983317
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source