Advanced company searchLink opens in new window

BLUE SKY PLANNING CONSULTANCY LIMITED

Company number 04999971

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-01-13
19 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
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
  • GBP 100
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