Advanced company searchLink opens in new window

SKY BLUE HOME IMPROVEMENTS LTD.

Company number 07438438

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)
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
  • GBP 100
02 Nov 2015 SH01 Statement of capital following an allotment of shares on 2 November 2015
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-06
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
  • GBP 1