About

Registered Number: 04614273
Date of Incorporation: 11/12/2002 (21 years and 6 months ago)
Company Status: Liquidation
Registered Address: Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

 

Blue Line Auto Logistics Ltd was registered on 11 December 2002, it has a status of "Liquidation". The current directors of this organisation are listed as Robinson, Barbara, Robinson, Andrew in the Companies House registry. We do not know the number of employees at Blue Line Auto Logistics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Andrew 11 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Barbara 05 July 2006 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 27 February 2020
LIQ02 - N/A 27 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 27 February 2020
AD01 - Change of registered office address 11 February 2020
CS01 - N/A 10 December 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 09 November 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 04 January 2016
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 02 September 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 04 January 2011
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 15 September 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 10 December 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 27 December 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 11 December 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
363a - Annual Return 03 January 2006
395 - Particulars of a mortgage or charge 16 November 2005
AA - Annual Accounts 15 November 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 23 December 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 15 December 2003
RESOLUTIONS - N/A 29 June 2003
RESOLUTIONS - N/A 29 June 2003
RESOLUTIONS - N/A 29 June 2003
225 - Change of Accounting Reference Date 29 June 2003
NEWINC - New incorporation documents 11 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.