Advanced company searchLink opens in new window

MAN BLUESKY LIMITED

Company number 05696703

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)
12 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2017 LIQ13 Return of final meeting in a members' voluntary winding up
22 Feb 2017 4.68 Liquidators' statement of receipts and payments to 17 December 2016
01 Jul 2016 TM01 Termination of appointment of Jasveer Singh as a director on 17 June 2016
12 Jan 2016 600 Appointment of a voluntary liquidator
06 Jan 2016 AD01 Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3AD to Kings Orchard 1 Queen Street Bristol BS2 0HQ on 6 January 2016
04 Jan 2016 4.70 Declaration of solvency
04 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
23 Jun 2015 AA Full accounts made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
13 Apr 2015 CH03 Secretary's details changed for Elizabeth Anne Birch on 8 March 2015
17 Dec 2014 CH01 Director's details changed for Mr Jasveer Singh on 27 November 2014
11 Aug 2014 MISC Aud stat 519
04 Aug 2014 SH20 Statement by directors
04 Aug 2014 SH19 Statement of capital on 4 August 2014
  • GBP 1
04 Aug 2014 CAP-SS Solvency statement dated 16/07/14
04 Aug 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jul 2014 AUD Auditor's resignation
09 Jul 2014 AA Full accounts made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
25 Feb 2014 AP03 Appointment of Elizabeth Anne Birch as a secretary on 21 February 2014
25 Feb 2014 TM02 Termination of appointment of Lisa Jane Daniels as a secretary on 21 February 2014
26 Nov 2013 TM01 Termination of appointment of Nicholas Michael Taylor as a director on 21 November 2013
22 Jul 2013 AA Full accounts made up to 31 December 2012
07 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders