Advanced company searchLink opens in new window

BLUE SKY DESIGN LIMITED

Company number 05734035

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)
02 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
02 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 18 January 2023
26 May 2022 AD01 Registered office address changed from 3 Mill Hill Close Brompton Northallerton DL6 2QP England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 26 May 2022
25 Jan 2022 600 Appointment of a voluntary liquidator
25 Jan 2022 LIQ02 Statement of affairs
25 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-19
20 Sep 2021 AA Micro company accounts made up to 31 March 2021
11 May 2021 CH01 Director's details changed for Mr Dale Martin Botham on 9 April 2021
09 Apr 2021 AD01 Registered office address changed from 1 Ingleton Elloughton Brough East Yorkshire HU15 1SQ to 3 Mill Hill Close Brompton Northallerton DL6 2QP on 9 April 2021
09 Apr 2021 PSC04 Change of details for Mr Dale Martin Botham as a person with significant control on 1 April 2021
09 Apr 2021 TM02 Termination of appointment of Nicola Botham as a secretary on 1 April 2021
09 Apr 2021 PSC07 Cessation of Nicola Botham as a person with significant control on 25 March 2021
04 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
05 Oct 2020 AA Micro company accounts made up to 31 March 2020
06 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
16 Sep 2019 AA Micro company accounts made up to 31 March 2019
07 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
18 Oct 2018 AA Micro company accounts made up to 31 March 2018
18 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
11 Jul 2017 AA Micro company accounts made up to 31 March 2017
01 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Nov 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
30 Nov 2015 AP03 Appointment of Nicola Botham as a secretary on 30 November 2015