About

Registered Number: 04425037
Date of Incorporation: 25/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2017 (7 years and 1 month ago)
Registered Address: Suite 2 2nd Floor, Phoenix House 32 West Street, Brighton, BN1 2RT

 

Having been setup in 2002, Bluefish Homes Ltd have registered office in Brighton, it's status is listed as "Dissolved". This organisation does not have any directors.

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 03 April 2017
4.71 - Return of final meeting in members' voluntary winding-up 03 January 2017
AD01 - Change of registered office address 04 March 2016
RESOLUTIONS - N/A 03 March 2016
4.70 - N/A 03 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 03 March 2016
MR04 - N/A 22 January 2016
RESOLUTIONS - N/A 19 January 2016
CC04 - Statement of companies objects 19 January 2016
MR04 - N/A 10 December 2015
MR04 - N/A 10 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 26 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 28 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 26 September 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
AA - Annual Accounts 12 October 2007
363a - Annual Return 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 13 April 2006
395 - Particulars of a mortgage or charge 28 March 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 25 April 2005
287 - Change in situation or address of Registered Office 21 October 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 21 April 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2003
288c - Notice of change of directors or secretaries or in their particulars 12 November 2003
288c - Notice of change of directors or secretaries or in their particulars 12 November 2003
AA - Annual Accounts 07 October 2003
395 - Particulars of a mortgage or charge 19 July 2003
395 - Particulars of a mortgage or charge 05 June 2003
363s - Annual Return 07 May 2003
288c - Notice of change of directors or secretaries or in their particulars 17 September 2002
288c - Notice of change of directors or secretaries or in their particulars 17 September 2002
225 - Change of Accounting Reference Date 15 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
NEWINC - New incorporation documents 25 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 March 2006 Fully Satisfied

N/A

Legal charge 18 July 2003 Fully Satisfied

N/A

Legal charge 03 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.