Advanced company searchLink opens in new window

BLUE SKY RENEWABLES LTD

Company number NI060100

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)
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
  • GBP 100
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