About

Registered Number: 05912973
Date of Incorporation: 22/08/2006 (17 years and 9 months ago)
Company Status: Liquidation
Registered Address: Official Receivers Office Piu North, PO BOX 16663, Birmingham, B2 2JP

 

Having been setup in 2006, Blu Financial Services Ltd has its registered office in Birmingham, it's status is listed as "Liquidation". There are 2 directors listed as Moat, Peter, Moat, Sara for this business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOAT, Peter 06 September 2006 04 January 2007 1
MOAT, Sara 06 September 2006 09 July 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 August 2018
COCOMP - Order to wind up 21 June 2018
WU02 - N/A 17 April 2018
DISS40 - Notice of striking-off action discontinued 18 November 2017
CS01 - N/A 17 November 2017
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
AA - Annual Accounts 03 March 2017
DISS40 - Notice of striking-off action discontinued 07 February 2017
CS01 - N/A 06 February 2017
DISS16(SOAS) - N/A 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 12 October 2015
AD01 - Change of registered office address 20 August 2015
AA - Annual Accounts 29 June 2015
AD01 - Change of registered office address 20 May 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 16 January 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 11 July 2013
AA01 - Change of accounting reference date 19 December 2012
AR01 - Annual Return 24 August 2012
DISS40 - Notice of striking-off action discontinued 06 December 2011
AA - Annual Accounts 05 December 2011
AA - Annual Accounts 05 December 2011
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 05 December 2011
AR01 - Annual Return 05 December 2011
AP01 - Appointment of director 05 December 2011
AD01 - Change of registered office address 05 December 2011
TM01 - Termination of appointment of director 05 December 2011
TM02 - Termination of appointment of secretary 05 December 2011
DISS16(SOAS) - N/A 03 March 2011
GAZ1 - First notification of strike-off action in London Gazette 21 December 2010
DISS16(SOAS) - N/A 11 June 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
287 - Change in situation or address of Registered Office 28 May 2009
AA - Annual Accounts 15 April 2009
225 - Change of Accounting Reference Date 07 April 2009
363a - Annual Return 20 August 2008
CERTNM - Change of name certificate 20 June 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 12 October 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
NEWINC - New incorporation documents 22 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.