Advanced company searchLink opens in new window

BLUESKY CONTRACTING SOLUTIONS LTD

Company number 12563091

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)
05 Apr 2024 AD01 Registered office address changed from Bluesky Contracting Solutions Ltd Crown House 27 Old Gloucester Street London WC1N 3AX United Kingdom to C/O Cg & Co 27 Byrom Street Manchester M3 4PF on 5 April 2024
05 Apr 2024 LIQ02 Statement of affairs
05 Apr 2024 600 Appointment of a voluntary liquidator
05 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-21
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
31 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
12 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
24 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
20 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
20 May 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 18 May 2021
20 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-18
20 May 2021 AP01 Appointment of Mr Eoin Flynn as a director on 18 May 2021
20 May 2021 PSC01 Notification of Eoin Flynn as a person with significant control on 18 May 2021
18 May 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Bluesky Contracting Solutions Ltd Crown House 27 Old Gloucester Street London WC1N 3AX on 18 May 2021
18 May 2021 TM01 Termination of appointment of Bryan Thornton as a director on 18 May 2021
14 May 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 12 May 2021
14 May 2021 AP01 Appointment of Mr Bryan Thornton as a director on 12 May 2021
14 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
12 May 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 20 April 2021
12 May 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 20 April 2021
12 May 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 May 2021