- Company Overview for BLUESKY EXECUTIVE SEARCH LIMITED (07322863)
- Filing history for BLUESKY EXECUTIVE SEARCH LIMITED (07322863)
- People for BLUESKY EXECUTIVE SEARCH LIMITED (07322863)
- Insolvency for BLUESKY EXECUTIVE SEARCH LIMITED (07322863)
- More for BLUESKY EXECUTIVE SEARCH LIMITED (07322863)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 October 2016 | |
16 Nov 2015 | AD01 | Registered office address changed from 3-4 Park Court Riccall Road Escrick York YO19 6ED to 12 Granby Road Harrogate HG1 4st on 16 November 2015 | |
10 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
10 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
10 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
27 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
25 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
22 Jul 2010 | NEWINC | Incorporation |