- Company Overview for BLUE SKY PLANNING CONSULTANCY LIMITED (04999971)
- Filing history for BLUE SKY PLANNING CONSULTANCY LIMITED (04999971)
- People for BLUE SKY PLANNING CONSULTANCY LIMITED (04999971)
- Insolvency for BLUE SKY PLANNING CONSULTANCY LIMITED (04999971)
- More for BLUE SKY PLANNING CONSULTANCY LIMITED (04999971)
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) |
---|---|---|---|
13 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 12 January 2016 | |
20 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 12 January 2017 | |
21 Jan 2015 | AD01 | Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS to Victory House Quayside Chatham Maritime Kent ME4 4QU on 21 January 2015 | |
20 Jan 2015 | 4.70 | Declaration of solvency | |
20 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Dec 2012 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Jan 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
14 Jan 2011 | CH01 | Director's details changed for Jonathan Paul Best on 19 December 2010 | |
14 Jan 2011 | CH01 | Director's details changed for Joe Mcclenaghan on 19 December 2010 | |
14 Jan 2011 | CH03 | Secretary's details changed for Jonathan Paul Best on 19 December 2010 | |
14 Jan 2011 | CH01 | Director's details changed for Craig Warren Blatchford on 19 December 2010 | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Dec 2009 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Craig Warren Blatchford on 19 December 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Joe Mcclenaghan on 19 December 2009 |