Advanced company searchLink opens in new window

BLUE SKY PLANNING DEVELOPMENTS LIMITED

Company number 08897905

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2021 DS01 Application to strike the company off the register
07 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
06 Aug 2019 AA Micro company accounts made up to 31 May 2019
10 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
02 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
29 Jun 2018 PSC01 Notification of Shirley Thompson as a person with significant control on 28 June 2018
29 Jun 2018 PSC07 Cessation of Paul O'carroll as a person with significant control on 28 June 2018
28 Jun 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 1,000
28 Jun 2018 AA Micro company accounts made up to 31 May 2018
28 Jun 2018 TM01 Termination of appointment of Paul O'carroll as a director on 28 June 2018
28 Jun 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 May 2018
27 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
30 Mar 2017 AA Micro company accounts made up to 28 February 2017
06 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
06 May 2016 AA Total exemption small company accounts made up to 29 February 2016
22 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 999
21 Jan 2016 SH01 Statement of capital following an allotment of shares on 21 January 2016
  • GBP 999
11 Jan 2016 AD01 Registered office address changed from C/O Smithsons Solicitors 2nd Floor 3 Hardman Square Manchester Greater Manchester M3 3EB England to Burns Partnership 77 School Lane Didsbury Manchester Greater Manchester M20 6WN on 11 January 2016
11 Jan 2016 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
11 Jan 2016 AA Total exemption small company accounts made up to 28 February 2015
11 Jan 2016 RT01 Administrative restoration application
29 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off