BLUE CHIP LOGISTICS LIMITED

Sterling House Sterling House, Tamworth, B79 7QF, Staffordshire, England
StatusDISSOLVED
Company No.08299794
CategoryPrivate Limited Company
Incorporated20 Nov 2012
Age11 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 6 months, 20 days

SUMMARY

BLUE CHIP LOGISTICS LIMITED is an dissolved private limited company with number 08299794. It was incorporated 11 years, 7 months, 16 days ago, on 20 November 2012 and it was dissolved 4 years, 6 months, 20 days ago, on 17 December 2019. The company address is Sterling House Sterling House, Tamworth, B79 7QF, Staffordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-29

Old address: C/O Haines Watts Chartered Accountants Sterling House Lichfield Street Tamworth Staffordshire B79 7QF

New address: Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dennis corkery logistics LIMITED\certificate issued on 12/12/13

Documents

View document PDF

Change of name notice

Date: 12 Dec 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2013

Action Date: 02 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-02

Old address: 11 Royal Star Close Kitts Green Birmingham B33 0YR England

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dennis Corkery

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-22

Old address: Sterling House 97 Lichfield Street Tamworth B79 7QF United Kingdom

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 20 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELL FILMS LIMITED

C/O COLE MARIE PARTNERS LIMITED CHARTERED ACCOUNTA PRIORY HOUSE,REIGATE,RH2 9AE

Number:08647330
Status:ACTIVE
Category:Private Limited Company

BILLA CONSULTANT SERVICES LIMITED

48 FINEDON ROAD,WELLINGBOROUGH,NN8 4AA

Number:08902855
Status:ACTIVE
Category:Private Limited Company

LATTA PROPERTY LIMITED

REGENT COURT,GLASGOW,G2 2QZ

Number:SC469235
Status:ACTIVE
Category:Private Limited Company

RJ & SA TINKLER LIMITED

7 BURTON SQUARE,STAFFORD,ST17 9LT

Number:06487445
Status:ACTIVE
Category:Private Limited Company

TACKLE TRADER LTD

PLAZA BUILDING,LEWISHAM,SE13 5PT

Number:07961488
Status:ACTIVE
Category:Private Limited Company

TANBER HR 76 LTD

10 KNIGHTS CLOSE,LEICESTER,LE7 9AS

Number:11882982
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