Advanced company searchLink opens in new window

BLUE SKIES ADVANCE HEATING SOLUTIONS LTD

Company number 07042489

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)
11 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2016 L64.07 Completion of winding up
25 Feb 2016 COCOMP Order of court to wind up
22 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2014 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
16 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
20 Apr 2013 MR01 Registration of charge 070424890004, created on 9 April 2013
05 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 3
02 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2013 AR01 Annual return made up to 14 October 2012 with full list of shareholders
01 Mar 2013 AD01 Registered office address changed from , Unit 10 Fusion Centre, Magna Way, Rotherham, South Yorkshire, S60 1FE, United Kingdom on 1 March 2013
01 Mar 2013 AD01 Registered office address changed from , 66 Sheepcote Road, Rotherham, S60 4DA, United Kingdom on 1 March 2013
19 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
02 Aug 2012 AA Total exemption full accounts made up to 31 October 2011
22 Nov 2011 AA Total exemption full accounts made up to 31 October 2010
19 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jul 2011 TM01 Termination of appointment of Ross Bolinger as a director