- Company Overview for BLUE SKY WIRE BINDING LTD (05010397)
- Filing history for BLUE SKY WIRE BINDING LTD (05010397)
- People for BLUE SKY WIRE BINDING LTD (05010397)
- Charges for BLUE SKY WIRE BINDING LTD (05010397)
- More for BLUE SKY WIRE BINDING LTD (05010397)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
03 Jan 2018 | CH01 | Director's details changed for Mrs Susan Kathleen Townsend on 30 March 2017 | |
03 Jan 2018 | CH01 | Director's details changed for Mr Neil John Atkinson on 30 March 2017 | |
03 Jan 2018 | PSC05 | Change of details for Five Holdings Ltd as a person with significant control on 30 March 2017 | |
03 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Apr 2017 | AD01 | Registered office address changed from Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks Hp18 Ora on 10 April 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of Toby James Butcher as a director on 23 March 2016 | |
19 Jul 2016 | TM02 | Termination of appointment of Toby James Butcher as a secretary on 23 March 2016 | |
27 May 2016 | AP01 | Appointment of Susan Kathleen Townsend as a director on 1 April 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | CH01 | Director's details changed for Neil John Atkinson on 16 July 2015 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
21 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
21 Jan 2014 | CH01 | Director's details changed for Neil John Atkinson on 1 January 2013 | |
21 Jan 2014 | AD04 | Register(s) moved to registered office address | |
03 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders |