- Company Overview for BLUE SKY ENERGY SOLUTIONS LTD (08956968)
- Filing history for BLUE SKY ENERGY SOLUTIONS LTD (08956968)
- People for BLUE SKY ENERGY SOLUTIONS LTD (08956968)
- Insolvency for BLUE SKY ENERGY SOLUTIONS LTD (08956968)
- More for BLUE SKY ENERGY SOLUTIONS LTD (08956968)
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) |
---|---|---|---|
07 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2018 | WU15 | Notice of final account prior to dissolution | |
13 Aug 2018 | WU04 | Appointment of a liquidator | |
17 Jan 2018 | WU07 | Progress report in a winding up by the court | |
20 Jan 2017 | AD01 | Registered office address changed from Unit 17 Ozengell Place Eurokent Business Park Ramsgate Kent CT12 6PB to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 20 January 2017 | |
16 Jan 2017 | 4.31 | Appointment of a liquidator | |
08 Jun 2016 | COCOMP | Order of court to wind up | |
06 May 2016 | TM01 | Termination of appointment of Mark Hogan as a director on 5 May 2016 | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
17 Dec 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
12 Dec 2014 | AP01 | Appointment of Peter Vest as a director on 17 November 2014 | |
17 Jul 2014 | AP01 | Appointment of Mark Hogan as a director on 3 June 2014 | |
18 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 6 June 2014
|
|
25 Mar 2014 | NEWINC | Incorporation |