- Company Overview for BLUE SKY PUBLISHING LIMITED (06506059)
- Filing history for BLUE SKY PUBLISHING LIMITED (06506059)
- People for BLUE SKY PUBLISHING LIMITED (06506059)
- Insolvency for BLUE SKY PUBLISHING LIMITED (06506059)
- More for BLUE SKY PUBLISHING LIMITED (06506059)
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) |
---|---|---|---|
03 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Mar 2017 | AD01 | Registered office address changed from 65 st. Edmunds Church Street Salisbury Wiltshire SP1 1EF to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 7 March 2017 | |
09 Nov 2016 | AD01 | Registered office address changed from 40 Green Lane Ewelme Wallingford Oxfordshire OX10 6DA to 65 st. Edmunds Church Street Salisbury Wiltshire SP1 1EF on 9 November 2016 | |
02 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
02 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
24 Sep 2014 | AD01 | Registered office address changed from 6 St. Marys Street Wallingford Oxfordshire OX10 0EL to 40 Green Lane Ewelme Wallingford Oxfordshire OX10 6DA on 24 September 2014 | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
02 May 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
11 Jul 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
10 Aug 2011 | AD01 | Registered office address changed from Ayres House Station Road Wallingford Oxfordshire OX10 0JZ on 10 August 2011 | |
15 Jul 2011 | TM01 | Termination of appointment of Simon Butler as a director | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
09 Jul 2010 | CERTNM |
Company name changed horizons publishing LIMITED\certificate issued on 09/07/10
|
|
09 Jul 2010 | CONNOT | Change of name notice | |
23 Jun 2010 | CONNOT | Change of name notice |