About

Registered Number: 04540684
Date of Incorporation: 20/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 7 months ago)
Registered Address: 163 The Hollow, Bath, BA2 1NJ

 

Having been setup in 2002, Bluefox Services Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Abc Accounting Services (Sw) Ltd, Waters Accountancy Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ABC ACCOUNTING SERVICES (SW) LTD 13 August 2007 - 1
WATERS ACCOUNTANCY LIMITED 04 November 2002 13 August 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
DS01 - Striking off application by a company 30 May 2014
AA - Annual Accounts 27 May 2014
CH01 - Change of particulars for director 19 October 2013
AR01 - Annual Return 22 September 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 29 September 2011
AR01 - Annual Return 08 October 2010
CH04 - Change of particulars for corporate secretary 08 October 2010
AA - Annual Accounts 07 October 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 20 November 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 24 July 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 28 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
287 - Change in situation or address of Registered Office 15 October 2002
CERTNM - Change of name certificate 02 October 2002
NEWINC - New incorporation documents 20 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.