- Company Overview for SKY BLUE HOME IMPROVEMENTS LTD. (07438438)
- Filing history for SKY BLUE HOME IMPROVEMENTS LTD. (07438438)
- People for SKY BLUE HOME IMPROVEMENTS LTD. (07438438)
- More for SKY BLUE HOME IMPROVEMENTS LTD. (07438438)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2017 | CH01 | Director's details changed for Mr Daniel Rhys Harries on 1 February 2017 | |
22 Nov 2016 | AP01 | Appointment of Mr Daniel Rhys Harries as a director on 22 November 2016 | |
22 Nov 2016 | TM01 | Termination of appointment of James Anthony Egan as a director on 21 November 2016 | |
14 Nov 2016 | CH01 | Director's details changed for Mr James Anthony Egan on 8 November 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
09 Nov 2016 | AP01 | Appointment of Mr James Anthony Egan as a director on 8 November 2016 | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Nov 2016 | AP03 | Appointment of Mr Steven Graham Wood as a secretary on 8 November 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Steven Graham Wood as a director on 8 November 2016 | |
05 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2016 | TM01 | Termination of appointment of David Llewelyn Evans as a director on 1 February 2016 | |
14 Mar 2016 | TM01 | Termination of appointment of Loy Evans as a director on 14 March 2016 | |
14 Mar 2016 | AD01 | Registered office address changed from Unit 11 Sa1 Business Park, Langdon Road Swansea SA1 8DB to Eagle House Talbot Road Port Talbot West Glamorgan SA13 1DH on 14 March 2016 | |
29 Jan 2016 | AP01 | Appointment of Mr David Llewelyn Evans as a director on 1 January 2016 | |
29 Jan 2016 | TM01 | Termination of appointment of Barry Lloyd Evans as a director on 1 January 2016 | |
03 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
02 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 2 November 2015
|
|
08 Oct 2015 | AP01 | Appointment of Mr Steven Graham Wood as a director on 8 October 2015 | |
06 Oct 2015 | CERTNM |
Company name changed sky blue solar LTD\certificate issued on 06/10/15
|
|
13 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|