Advanced company searchLink opens in new window

BLUESKY RESOURCE RECOVERY LIMITED

Company number NI067779

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)
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
  • GBP 4,600,002
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
  • GBP 4,600,002
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
  • GBP 2
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
  • GBP 2
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