- Company Overview for BLUE SKIES COMMUNICATIONS LIMITED (04669463)
- Filing history for BLUE SKIES COMMUNICATIONS LIMITED (04669463)
- People for BLUE SKIES COMMUNICATIONS LIMITED (04669463)
- Insolvency for BLUE SKIES COMMUNICATIONS LIMITED (04669463)
- More for BLUE SKIES COMMUNICATIONS LIMITED (04669463)
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
|
|
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 |