Advanced company searchLink opens in new window

BLUE SKY PUBLISHING LIMITED

Company number 06506059

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)
03 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Mar 2017 AD01 Registered office address changed from 65 st. Edmunds Church Street Salisbury Wiltshire SP1 1EF to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 7 March 2017
09 Nov 2016 AD01 Registered office address changed from 40 Green Lane Ewelme Wallingford Oxfordshire OX10 6DA to 65 st. Edmunds Church Street Salisbury Wiltshire SP1 1EF on 9 November 2016
02 Nov 2016 4.20 Statement of affairs with form 4.19
02 Nov 2016 600 Appointment of a voluntary liquidator
02 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-20
17 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
27 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
26 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
24 Sep 2014 AD01 Registered office address changed from 6 St. Marys Street Wallingford Oxfordshire OX10 0EL to 40 Green Lane Ewelme Wallingford Oxfordshire OX10 6DA on 24 September 2014
09 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
02 May 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
11 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
20 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
16 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
28 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
10 Aug 2011 AD01 Registered office address changed from Ayres House Station Road Wallingford Oxfordshire OX10 0JZ on 10 August 2011
15 Jul 2011 TM01 Termination of appointment of Simon Butler as a director
14 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
22 Feb 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
16 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
09 Jul 2010 CERTNM Company name changed horizons publishing LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-06
09 Jul 2010 CONNOT Change of name notice
23 Jun 2010 CONNOT Change of name notice