Having been setup in 2005, Corporateblue 103 Ltd are based in Lancashire, it has a status of "Dissolved". We do not know the number of employees at Corporateblue 103 Ltd. The current directors of the company are listed as Holland, Sharon Louise, Bibby, Peter James, Sharp, Derek in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIBBY, Peter James | 04 April 2005 | 24 October 2005 | 1 |
SHARP, Derek | 24 October 2005 | 06 December 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLLAND, Sharon Louise | 04 April 2005 | 24 October 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 October 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 19 May 2020 | |
DS01 - Striking off application by a company | 06 May 2020 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 11 April 2019 | |
AA01 - Change of accounting reference date | 16 October 2018 | |
CS01 - N/A | 16 April 2018 | |
AA - Annual Accounts | 24 January 2018 | |
AA01 - Change of accounting reference date | 20 October 2017 | |
CS01 - N/A | 08 May 2017 | |
MR04 - N/A | 04 February 2017 | |
MR04 - N/A | 18 January 2017 | |
TM01 - Termination of appointment of director | 19 December 2016 | |
AA - Annual Accounts | 09 November 2016 | |
AR01 - Annual Return | 06 May 2016 | |
AA - Annual Accounts | 09 November 2015 | |
AR01 - Annual Return | 29 April 2015 | |
AA - Annual Accounts | 06 November 2014 | |
AR01 - Annual Return | 30 April 2014 | |
AA - Annual Accounts | 05 November 2013 | |
AR01 - Annual Return | 22 April 2013 | |
AA - Annual Accounts | 06 November 2012 | |
AR01 - Annual Return | 01 May 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 05 May 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 26 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
MG01 - Particulars of a mortgage or charge | 27 March 2010 | |
AA - Annual Accounts | 09 January 2010 | |
363a - Annual Return | 07 May 2009 | |
AA - Annual Accounts | 04 March 2009 | |
363a - Annual Return | 01 May 2008 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 16 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 2007 | |
287 - Change in situation or address of Registered Office | 01 February 2007 | |
AA - Annual Accounts | 04 December 2006 | |
363s - Annual Return | 30 June 2006 | |
287 - Change in situation or address of Registered Office | 15 June 2006 | |
225 - Change of Accounting Reference Date | 15 June 2006 | |
395 - Particulars of a mortgage or charge | 03 April 2006 | |
288a - Notice of appointment of directors or secretaries | 01 December 2005 | |
288a - Notice of appointment of directors or secretaries | 01 December 2005 | |
288b - Notice of resignation of directors or secretaries | 01 December 2005 | |
288b - Notice of resignation of directors or secretaries | 01 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 November 2005 | |
NEWINC - New incorporation documents | 04 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 24 March 2010 | Fully Satisfied |
N/A |
Debenture | 29 March 2006 | Fully Satisfied |
N/A |