- Company Overview for BLUE SKY RENEWABLES LTD (NI060100)
- Filing history for BLUE SKY RENEWABLES LTD (NI060100)
- People for BLUE SKY RENEWABLES LTD (NI060100)
- Charges for BLUE SKY RENEWABLES LTD (NI060100)
- Insolvency for BLUE SKY RENEWABLES LTD (NI060100)
- More for BLUE SKY RENEWABLES LTD (NI060100)
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) |
---|---|---|---|
19 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2019 | 4.44(NI) | Notice of final meeting of creditors | |
15 Nov 2018 | 4.32(NI) | Appointment of liquidator compulsory | |
08 Sep 2016 | COCOMP | Order of court to wind up | |
28 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2015 | AD01 | Registered office address changed from 19 Crescent Business Park Lisburn County Antrim BT28 2GN to 6 Royal Hill Maze Lisburn County Antrim BT27 5UW on 11 June 2015 | |
16 Apr 2015 | TM02 | Termination of appointment of Jan Johnston as a secretary on 31 March 2015 | |
11 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
11 Apr 2014 | AR01 | Annual return made up to 10 July 2013 with full list of shareholders | |
11 Apr 2014 | AD01 | Registered office address changed from 422 Lisburn Enterprise Centre Enterprise Crescent Ballinderry Road Lisburn Antrim BT28 2BP on 11 April 2014 | |
11 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
15 Mar 2012 | TM01 | Termination of appointment of Jan Johnston as a director | |
15 Mar 2012 | AP03 | Appointment of Mrs Jan Johnston as a secretary | |
15 Mar 2012 | TM02 | Termination of appointment of Allen Johnston as a secretary | |
22 Sep 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
15 Dec 2010 | AP03 | Appointment of Mr Allen Arthur Johnston as a secretary | |
15 Dec 2010 | CH01 | Director's details changed for Jan Johnston on 30 June 2010 |