Advanced company searchLink opens in new window

BLUE SKIES COMMUNICATIONS LIMITED

Company number 04669463

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2011 4.68 Liquidators' statement of receipts and payments to 16 March 2011
25 Mar 2011 4.72 Return of final meeting in a creditors' voluntary winding up
19 Jan 2011 4.68 Liquidators' statement of receipts and payments to 20 December 2010
30 Dec 2009 4.20 Statement of affairs with form 4.19
30 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-21
30 Dec 2009 600 Appointment of a voluntary liquidator
17 Dec 2009 AD01 Registered office address changed from Abbey House Manor Road Coventry West Midlands CV1 2FW on 17 December 2009
03 Dec 2009 TM02 Termination of appointment of Richard Simms as a secretary
14 Sep 2009 288c Director's Change of Particulars / yasmin shaw / 26/08/2009 / HouseName/Number was: 52, now: 92 greenside; Street was: lakeway, now: the village; Area was: , now: cottam; Post Town was: blackpool, now: preston
03 Mar 2009 288c Secretary's Change Of Particulars Yasmin Shaw Logged Form
02 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
18 Feb 2009 363a Return made up to 18/02/09; full list of members
18 Feb 2009 288c Director's Change of Particulars / yasmin shaw / 18/02/2009 / HouseName/Number was: shorrocks barn, now: 52; Street was: back lane, now: lakeway; Area was: greenhalgh, now: ; Post Town was: preston, now: blackpool; Post Code was: PR4 3HN, now: FY3 8PF
09 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
08 Sep 2008 225 Accounting reference date shortened from 28/02/2008 to 31/12/2007
23 May 2008 288a Secretary appointed richard michael simms
19 May 2008 288c Director's Change of Particulars / yasmin shaw / 17/04/2008 / HouseName/Number was: , now: shorrocks barn; Street was: 10 bampton drive, now: back lane; Area was: cottam, now: greenhalgh; Post Code was: PR4 0WL, now: PR4 3HN
11 Apr 2008 288b Appointment Terminated Secretary jonathan higgitt
18 Feb 2008 363a Return made up to 18/02/08; full list of members
12 Feb 2008 288b Secretary resigned;director resigned
12 Feb 2008 288a New secretary appointed
07 Aug 2007 AA Total exemption small company accounts made up to 28 February 2007
30 Apr 2007 288c Secretary's particulars changed;director's particulars changed
30 Apr 2007 288c Secretary's particulars changed;director's particulars changed