Advanced company searchLink opens in new window

BLUE SKY ACCEPTANCES LIMITED

Company number 06665153

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)
30 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2014 DS01 Application to strike the company off the register
10 Mar 2014 TM01 Termination of appointment of Richard Kenneth Bramham as a director on 4 March 2014
10 Mar 2014 TM01 Termination of appointment of Matthew John Mckenning as a director on 4 March 2014
05 Mar 2014 TM02 Termination of appointment of John Walter Skeldon as a secretary on 4 March 2014
05 Mar 2014 TM01 Termination of appointment of John Walter Skeldon as a director on 4 March 2014
12 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 40,250
09 Aug 2013 TM01 Termination of appointment of Anthony Patrick Mcdonagh as a director on 1 August 2013
05 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2012 SH01 Statement of capital following an allotment of shares on 21 November 2012
  • GBP 40,250
28 Nov 2012 AP01 Appointment of Mr Matthew John Mckenning as a director on 21 November 2012
28 Nov 2012 AP01 Appointment of Mr Richard Kenneth Bramham as a director on 21 November 2012
03 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
20 Sep 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
15 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for David Roberts on 1 August 2010
19 Aug 2010 CH01 Director's details changed for Anthony Patrick Mcdonagh on 1 August 2010
21 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Aug 2009 363a Return made up to 05/08/09; full list of members
01 Sep 2008 225 Accounting reference date extended from 31/08/2009 to 31/12/2009
05 Aug 2008 NEWINC Incorporation