Advanced company searchLink opens in new window

BLUE SKY WIRE BINDING LTD

Company number 05010397

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)
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
  • GBP 1,000
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
  • GBP 1,000
21 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
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