Advanced company searchLink opens in new window

BLUE SKY DESIGN & PRINT LIMITED

Company number 06867122

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)
09 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2020 AM23 Notice of move from Administration to Dissolution
27 Mar 2020 AM10 Administrator's progress report
26 Sep 2019 AM10 Administrator's progress report
23 Jul 2019 AM19 Notice of extension of period of Administration
04 Jun 2019 AM02 Statement of affairs with form AM02SOA
05 Apr 2019 AM10 Administrator's progress report
21 Nov 2018 AM03 Statement of administrator's proposal
13 Nov 2018 AM06 Notice of deemed approval of proposals
06 Nov 2018 AD01 Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London) Limited 3rd Floor, Office 305, 31 Southampton Row Holborn London WC1B 5HJ to C/O Harrisons Business Recovery & Insolvency Suite 2.04 2nd Floor 20 Midtown 20 Procter Street London WC1V 6NX on 6 November 2018
14 Sep 2018 AD01 Registered office address changed from Unit 12 Castle Park Road Whiddon Valley Industrial Estate Barnstaple Devon EX32 8PA to C/O Harrisons Business Recovery & Insolvency (London) Limited 3rd Floor, Office 305, 31 Southampton Row Holborn London WC1B 5HJ on 14 September 2018
06 Sep 2018 AM01 Appointment of an administrator
26 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
21 May 2018 MR01 Registration of charge 068671220001, created on 17 May 2018
18 May 2018 AP01 Appointment of Mr John Freeman as a director on 17 May 2018
18 May 2018 TM01 Termination of appointment of Stephen Shaw as a director on 17 May 2018
18 May 2018 TM01 Termination of appointment of Jeremey Ffulke Copping as a director on 17 May 2018
18 May 2018 TM01 Termination of appointment of Stephen Lewis as a director on 17 May 2018
24 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
13 Sep 2017 CH01 Director's details changed for Mr Stephen Shaw on 13 September 2017
13 Sep 2017 CH01 Director's details changed for Mr Stephen Lewis on 13 September 2017
13 Sep 2017 CH01 Director's details changed for Mr Jeremey Ffulke Copping on 13 September 2017
06 Jul 2017 AAMD Amended total exemption full accounts made up to 31 December 2016
22 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
31 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates