About

Registered Number: 03450156
Date of Incorporation: 15/10/1997 (26 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O Mh Recovery Ltd Citygate House, R/O 197-199 Baddow Road, Chelmsford, Essex, CM2 7PZ,

 

Blue Rhino Creative Services Ltd was founded on 15 October 1997, it's status at Companies House is "Liquidation". We don't know the number of employees at this business. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 13 February 2018
AD01 - Change of registered office address 30 March 2017
RESOLUTIONS - N/A 27 March 2017
4.20 - N/A 27 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 March 2017
CS01 - N/A 15 November 2016
TM01 - Termination of appointment of director 10 November 2016
CH01 - Change of particulars for director 10 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 22 November 2012
CH03 - Change of particulars for secretary 22 November 2012
CH01 - Change of particulars for director 22 November 2012
CH01 - Change of particulars for director 22 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 28 September 2010
AD01 - Change of registered office address 20 July 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 10 September 2007
395 - Particulars of a mortgage or charge 04 May 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 11 September 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 29 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 22 July 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
363s - Annual Return 21 October 2003
AA - Annual Accounts 20 September 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 26 July 2002
363s - Annual Return 19 November 2001
288c - Notice of change of directors or secretaries or in their particulars 19 November 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 08 October 1999
287 - Change in situation or address of Registered Office 18 February 1999
363s - Annual Return 03 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1997
225 - Change of Accounting Reference Date 02 December 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
NEWINC - New incorporation documents 15 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.