- Company Overview for BLUE SKY CONSTRUCTION LIMITED (06205953)
- Filing history for BLUE SKY CONSTRUCTION LIMITED (06205953)
- People for BLUE SKY CONSTRUCTION LIMITED (06205953)
- Charges for BLUE SKY CONSTRUCTION LIMITED (06205953)
- Insolvency for BLUE SKY CONSTRUCTION LIMITED (06205953)
- More for BLUE SKY CONSTRUCTION LIMITED (06205953)
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) |
---|---|---|---|
18 Aug 2016 | TM02 | Termination of appointment of Christopher Sabbatinelli as a secretary on 29 October 2012 | |
18 Aug 2016 | AD01 | Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU England to C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ on 18 August 2016 | |
06 Nov 2013 | 3.6 | Receiver's abstract of receipts and payments to 4 November 2013 | |
06 Nov 2013 | 3.6 | Receiver's abstract of receipts and payments to 9 August 2013 | |
06 Nov 2013 | 3.6 | Receiver's abstract of receipts and payments to 9 February 2013 | |
06 Nov 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
01 Feb 2013 | TM01 | Termination of appointment of William Wilkin as a director | |
01 Feb 2013 | TM01 | Termination of appointment of Christopher Sabbatinelli as a director | |
23 Feb 2012 | LQ01 | Notice of appointment of receiver or manager | |
23 Feb 2012 | LQ01 | Notice of appointment of receiver or manager | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
11 Apr 2011 | AR01 |
Annual return made up to 10 April 2011 with full list of shareholders
Statement of capital on 2011-04-11
|
|
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
09 Feb 2010 | TM01 | Termination of appointment of Kevin Thomson as a director | |
16 Dec 2009 | AD01 | Registered office address changed from , Unit B8 Marquis Court, Team, Valley, Gateshead, Tyne & Wear, NE11 0RU on 16 December 2009 | |
10 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
16 Apr 2009 | 363a | Return made up to 10/04/09; full list of members | |
16 Apr 2009 | 353 | Location of register of members | |
26 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Oct 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
14 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
07 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
07 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 10 | |
12 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 8 |