Advanced company searchLink opens in new window

BLUE SKY CORPORATE & PERSONAL DEVELOPMENT LIMITED

Company number 04724328

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)
05 Dec 2012 4.68 Liquidators' statement of receipts and payments to 20 November 2012
05 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
04 Apr 2012 4.20 Statement of affairs with form 4.19
04 Apr 2012 600 Appointment of a voluntary liquidator
04 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Mar 2012 AD01 Registered office address changed from Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom on 19 March 2012
27 Sep 2011 SOAS(A) Voluntary strike-off action has been suspended
16 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2011 DS01 Application to strike the company off the register
04 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
Statement of capital on 2011-05-04
  • GBP 50,000
20 Apr 2011 AD01 Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 20 April 2011
24 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
05 May 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
05 May 2010 AD01 Registered office address changed from C/O Brown Butler Aspley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 5 May 2010
02 Mar 2010 AA Full accounts made up to 31 May 2009
13 May 2009 363a Return made up to 06/04/09; full list of members
20 Apr 2009 287 Registered office changed on 20/04/2009 from york house wetherby road, long marston york north yorkshire YO26 7NH
02 Apr 2009 AA Full accounts made up to 31 May 2008
17 Jun 2008 363a Return made up to 06/04/08; full list of members
03 Jun 2008 288b Appointment terminated secretary angela adams
29 Dec 2007 AA Full accounts made up to 31 May 2007
11 Dec 2007 288a New director appointed
11 Dec 2007 288b Secretary resigned
11 Dec 2007 288b Director resigned
11 Dec 2007 288b Director resigned