- Company Overview for BLUESKY RESOURCE RECOVERY LIMITED (NI067779)
- Filing history for BLUESKY RESOURCE RECOVERY LIMITED (NI067779)
- People for BLUESKY RESOURCE RECOVERY LIMITED (NI067779)
- More for BLUESKY RESOURCE RECOVERY LIMITED (NI067779)
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 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Mar 2016 | AD01 | Registered office address changed from 29 Auglish Road Tandragee Co Armagh BT62 2EE to 56 Craigmore Road Garvagh Coleraine County Londonderry BT51 5HF on 3 March 2016 | |
19 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
16 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 20 March 2015
|
|
28 Apr 2015 | AP01 | Appointment of Mr Kieran Byrne as a director on 20 March 2015 | |
28 Apr 2015 | AP01 | Appointment of Mr Eamon Doherty as a director on 20 March 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of John Francis Hardbattle as a director on 20 March 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of William Robert Kerr as a director on 20 March 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Paul Kevin Mccann as a director on 20 March 2015 | |
15 Apr 2015 | TM02 | Termination of appointment of Paul Mccann as a secretary on 20 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
12 Nov 2014 | AD01 | Registered office address changed from C/O Quinn Group Gortmullan Derrylin Co Fermanagh BT92 9AU to 29 Auglish Road Tandragee Co Armagh BT62 2EE on 12 November 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
10 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
28 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Feb 2012 | AP01 | Appointment of John Hardbattle as a director | |
03 Feb 2012 | AA | Full accounts made up to 31 December 2010 | |
01 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
30 Dec 2011 | MEM/ARTS | Memorandum and Articles of Association |