- Company Overview for BLUE SKY DESIGN & PRINT LIMITED (06867122)
- Filing history for BLUE SKY DESIGN & PRINT LIMITED (06867122)
- People for BLUE SKY DESIGN & PRINT LIMITED (06867122)
- Charges for BLUE SKY DESIGN & PRINT LIMITED (06867122)
- Insolvency for BLUE SKY DESIGN & PRINT LIMITED (06867122)
- More for BLUE SKY DESIGN & PRINT LIMITED (06867122)
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 |