BLUE COYOTE 8 LIMITED

04732273
THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS

Documents

Documents
Date Category Description Pages
31 Oct 2012 gazette Gazette Dissolved Liquidation 1 Buy now
31 Jul 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
31 Jul 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
04 Apr 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Oct 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Mar 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
23 Mar 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Mar 2010 resolution Resolution 1 Buy now
15 Jun 2009 annual-return Return made up to 13/04/09; full list of members 3 Buy now
15 Jun 2009 officers Secretary's Change of Particulars / axa secretarial services LIMITED / 20/03/2009 / HouseName/Number was: , now: wyke chambers; Street was: 33-35 exchange street, now: 7 silver street; Post Town was: driffield, now: hull; Region was: north humberside, now: east yorkshire; Post Code was: YO25 6LL, now: HU1 1HT; Country was: , now: england 1 Buy now
29 Dec 2008 accounts Annual Accounts 7 Buy now
17 Dec 2008 annual-return Return made up to 13/04/08; full list of members 6 Buy now
15 Oct 2008 annual-return Return made up to 13/04/07; full list of members 3 Buy now
25 Apr 2008 address Registered office changed on 25/04/2008 from 18 hand court london WC1V 6JF 1 Buy now
20 Feb 2008 address Registered office changed on 20/02/08 from: wkye chambers 7 silver street hull east yorkshire HU1 1HT 1 Buy now
20 Feb 2008 officers New secretary appointed 1 Buy now
20 Feb 2008 officers Secretary resigned 1 Buy now
20 Feb 2008 officers New director appointed 1 Buy now
20 Feb 2008 officers Director resigned 1 Buy now
07 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
11 Dec 2007 officers Director resigned 1 Buy now
06 Nov 2007 officers Director's particulars changed 1 Buy now
18 Jul 2007 officers New director appointed 1 Buy now
02 May 2007 annual-return Return made up to 25/03/07; full list of members 2 Buy now
10 Mar 2007 officers Director resigned 1 Buy now
02 Nov 2006 accounts Annual Accounts 7 Buy now
03 Jul 2006 annual-return Return made up to 25/03/06; full list of members 2 Buy now
04 May 2006 officers New director appointed 1 Buy now
12 Apr 2006 officers Director resigned 1 Buy now
02 Mar 2006 officers New director appointed 1 Buy now
02 Nov 2005 accounts Annual Accounts 5 Buy now
25 Jul 2005 address Registered office changed on 25/07/05 from: 33-35 exchange street driffield north humberside YO25 6LL 1 Buy now
19 May 2005 annual-return Return made up to 13/04/05; full list of members 6 Buy now
19 Nov 2004 officers Secretary resigned 1 Buy now
19 Nov 2004 officers New secretary appointed 1 Buy now
01 Nov 2004 accounts Annual Accounts 5 Buy now
28 Jul 2004 officers Director resigned 1 Buy now
08 Jul 2004 change-of-name Certificate Change Of Name Company 2 Buy now
22 Apr 2004 annual-return Return made up to 13/04/04; full list of members 7 Buy now
28 Jul 2003 capital Ad 02/06/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
14 May 2003 officers New director appointed 2 Buy now
29 Apr 2003 accounts Accounting reference date shortened from 30/04/04 to 31/12/03 1 Buy now
23 Apr 2003 officers Secretary resigned 1 Buy now
13 Apr 2003 incorporation Incorporation Company 16 Buy now