Advanced company searchLink opens in new window

BLUE SKY CONSTRUCTION LIMITED

Company number 06205953

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)
18 Aug 2016 TM02 Termination of appointment of Christopher Sabbatinelli as a secretary on 29 October 2012
18 Aug 2016 AD01 Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU England to C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ on 18 August 2016
06 Nov 2013 3.6 Receiver's abstract of receipts and payments to 4 November 2013
06 Nov 2013 3.6 Receiver's abstract of receipts and payments to 9 August 2013
06 Nov 2013 3.6 Receiver's abstract of receipts and payments to 9 February 2013
06 Nov 2013 RM02 Notice of ceasing to act as receiver or manager
01 Feb 2013 TM01 Termination of appointment of William Wilkin as a director
01 Feb 2013 TM01 Termination of appointment of Christopher Sabbatinelli as a director
23 Feb 2012 LQ01 Notice of appointment of receiver or manager
23 Feb 2012 LQ01 Notice of appointment of receiver or manager
01 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
11 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
12 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
09 Feb 2010 TM01 Termination of appointment of Kevin Thomson as a director
16 Dec 2009 AD01 Registered office address changed from , Unit B8 Marquis Court, Team, Valley, Gateshead, Tyne & Wear, NE11 0RU on 16 December 2009
10 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
16 Apr 2009 363a Return made up to 10/04/09; full list of members
16 Apr 2009 353 Location of register of members
26 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
14 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
07 Aug 2008 395 Particulars of a mortgage or charge / charge no: 9
07 Aug 2008 395 Particulars of a mortgage or charge / charge no: 10
12 Jun 2008 395 Particulars of a mortgage or charge / charge no: 8