This company is commonly known as Ciliary Blue Limited. The company was founded 12 years ago and was given the registration number 07689992. The firm's registered office is in MANCHESTER. You can find them at St Johns Terrance, 11-15 New Road, Manchester, . This company's SIC code is 86900 - Other human health activities.
Name | : | CILIARY BLUE LIMITED |
---|---|---|
Company Number | : | 07689992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 July 2011 |
End of financial year | : | 31 October 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Johns Terrance, 11-15 New Road, Manchester, M26 1LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Johns Terrance, 11-15 New Road, Manchester, M26 1LS | Director | 02 February 2016 | Active |
12, Pipistrelle Drive, Market Bosworth, Nuneaton, United Kingdom, CV13 0NW | Director | 01 July 2011 | Active |
12, Pipistrelle Drive, Market Bosworth, Nuneaton, United Kingdom, CV13 0NW | Director | 01 July 2011 | Active |
Mr Philip David Batham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Address | : | St Johns Terrance, 11-15 New Road, Manchester, M26 1LS |
Nature of control | : |
|
Mrs Hannah Kate Batham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Address | : | St Johns Terrance, 11-15 New Road, Manchester, M26 1LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-16 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-01-04 | Insolvency | Liquidation in administration progress report. | Download |
2018-05-31 | Insolvency | Liquidation in administration extension of period. | Download |
2018-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-15 | Officers | Termination director company with name termination date. | Download |
2017-12-29 | Insolvency | Liquidation in administration progress report. | Download |
2017-07-26 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2017-07-06 | Insolvency | Liquidation in administration proposals. | Download |
2017-06-15 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2017-05-31 | Address | Change registered office address company with date old address new address. | Download |
2017-05-26 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-04-05 | Officers | Termination director company with name termination date. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-09 | Resolution | Resolution. | Download |
2016-02-26 | Capital | Capital alter shares subdivision. | Download |
2016-02-17 | Capital | Capital alter shares subdivision. | Download |
2016-02-17 | Resolution | Resolution. | Download |
2016-02-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.