Based in West Yorkshire, Code Blue Design Ltd was setup in 2010, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. The organisation has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'BRIEN, Christopher Paul | 17 August 2010 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENNY, Tony | 08 June 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 December 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 04 September 2014 | |
RESOLUTIONS - N/A | 27 March 2014 | |
4.20 - N/A | 27 March 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 March 2014 | |
AD01 - Change of registered office address | 27 March 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 21 June 2013 | |
AA - Annual Accounts | 09 November 2012 | |
AR01 - Annual Return | 29 June 2012 | |
CH01 - Change of particulars for director | 29 June 2012 | |
CH03 - Change of particulars for secretary | 29 June 2012 | |
AA - Annual Accounts | 14 October 2011 | |
AR01 - Annual Return | 02 September 2011 | |
AR01 - Annual Return | 29 June 2011 | |
AA01 - Change of accounting reference date | 26 November 2010 | |
AP01 - Appointment of director | 12 October 2010 | |
RESOLUTIONS - N/A | 07 September 2010 | |
SH01 - Return of Allotment of shares | 07 September 2010 | |
AD01 - Change of registered office address | 28 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
NEWINC - New incorporation documents | 08 June 2010 |