About

Registered Number: 06304458
Date of Incorporation: 06/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2015 (9 years and 3 months ago)
Registered Address: C/O Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP

 

Blue Leaf Creative Ltd was registered on 06 July 2007 and has its registered office in Macclesfield, it's status is listed as "Dissolved". The company has no directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 January 2015
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
AR01 - Annual Return 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
AP01 - Appointment of director 23 October 2013
TM02 - Termination of appointment of secretary 23 October 2013
AP01 - Appointment of director 18 July 2013
CH01 - Change of particulars for director 18 July 2013
CH01 - Change of particulars for director 18 July 2013
CH03 - Change of particulars for secretary 18 July 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 09 July 2008
CERTNM - Change of name certificate 09 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
225 - Change of Accounting Reference Date 08 November 2007
NEWINC - New incorporation documents 06 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.