Advanced company searchLink opens in new window

BLUESKY FINANCIAL LIMITED

Company number 06416287

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)
16 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2009 363a Return made up to 13/03/09; full list of members
20 Mar 2009 288c Secretary's Change of Particulars / linda jepson / 01/02/2009 /
20 Mar 2009 288c Director's Change of Particulars / philip jepson / 01/02/2009 /
20 Mar 2009 287 Registered office changed on 20/03/2009 from suite 18 edwin foden business centre moss lane sandbach cheshire CW11 3JW
17 Mar 2009 288c Director's Change of Particulars / philip jepson / 01/02/2009 / HouseName/Number was: , now: 24; Street was: gale green farm, now: moss lane; Area was: whitegate road marton, now: elworth; Post Town was: winsford, now: sandbach; Post Code was: CW7 2PX, now: CW11 3JW
17 Mar 2009 288c Secretary's Change of Particulars / linda jepson / 01/02/2009 / HouseName/Number was: , now: 24; Street was: gale green farm, now: moss lane; Area was: whitegate road marton, now: elworth; Post Town was: winsford, now: sandbach; Post Code was: CW7 2PX, now: CW11 3JW
17 Mar 2009 287 Registered office changed on 17/03/2009 from artillery house 15 byrom street manchester M3 4PF
17 Mar 2009 363a Return made up to 04/03/09; full list of members
30 Jan 2008 88(3) Particulars of contract relating to shares
30 Jan 2008 88(2)R Ad 28/01/08--------- £ si 124999@1=124999 £ ic 1/125000
23 Nov 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Nov 2007 288a New secretary appointed
23 Nov 2007 288a New director appointed
06 Nov 2007 288b Secretary resigned
06 Nov 2007 288b Director resigned
02 Nov 2007 NEWINC Incorporation