Founded in 2004, Blue Sky Development Ltd has its registered office in Coventry, it has a status of "Dissolved". We don't know the number of employees at the business. The current directors of this organisation are listed as Hensel, Peter, Mullett, Darren, Rhodes, Stephen at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RHODES, Stephen | 01 October 2009 | 30 September 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENSEL, Peter | 31 October 2007 | 01 October 2009 | 1 |
MULLETT, Darren | 01 October 2009 | 06 December 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 April 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 05 January 2016 | |
AD01 - Change of registered office address | 17 December 2014 | |
AD01 - Change of registered office address | 04 November 2014 | |
RESOLUTIONS - N/A | 03 November 2014 | |
4.20 - N/A | 03 November 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 November 2014 | |
TM01 - Termination of appointment of director | 06 October 2014 | |
TM01 - Termination of appointment of director | 20 February 2014 | |
TM02 - Termination of appointment of secretary | 14 February 2014 | |
TM01 - Termination of appointment of director | 14 February 2014 | |
MR04 - N/A | 31 January 2014 | |
AA - Annual Accounts | 28 January 2014 | |
AR01 - Annual Return | 12 December 2013 | |
CH01 - Change of particulars for director | 12 December 2013 | |
CH03 - Change of particulars for secretary | 12 December 2013 | |
AA - Annual Accounts | 29 December 2012 | |
AR01 - Annual Return | 19 October 2012 | |
MG01 - Particulars of a mortgage or charge | 26 September 2012 | |
MG01 - Particulars of a mortgage or charge | 19 April 2012 | |
MG01 - Particulars of a mortgage or charge | 12 April 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 21 December 2011 | |
MG01 - Particulars of a mortgage or charge | 06 July 2011 | |
MG01 - Particulars of a mortgage or charge | 30 June 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 05 October 2010 | |
AA - Annual Accounts | 23 January 2010 | |
AR01 - Annual Return | 27 November 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 October 2009 | |
SH01 - Return of Allotment of shares | 30 October 2009 | |
AP03 - Appointment of secretary | 30 October 2009 | |
AP01 - Appointment of director | 30 October 2009 | |
TM02 - Termination of appointment of secretary | 29 October 2009 | |
AP01 - Appointment of director | 29 October 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 02 February 2009 | |
288a - Notice of appointment of directors or secretaries | 23 January 2009 | |
288b - Notice of resignation of directors or secretaries | 23 January 2009 | |
288b - Notice of resignation of directors or secretaries | 23 January 2009 | |
CERTNM - Change of name certificate | 03 December 2008 | |
AA - Annual Accounts | 22 January 2008 | |
363a - Annual Return | 14 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 October 2007 | |
287 - Change in situation or address of Registered Office | 30 October 2007 | |
363a - Annual Return | 28 November 2006 | |
AA - Annual Accounts | 04 November 2006 | |
363s - Annual Return | 08 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 December 2004 | |
288a - Notice of appointment of directors or secretaries | 24 November 2004 | |
287 - Change in situation or address of Registered Office | 29 October 2004 | |
288a - Notice of appointment of directors or secretaries | 29 October 2004 | |
288a - Notice of appointment of directors or secretaries | 29 October 2004 | |
288a - Notice of appointment of directors or secretaries | 29 October 2004 | |
225 - Change of Accounting Reference Date | 29 October 2004 | |
288b - Notice of resignation of directors or secretaries | 12 October 2004 | |
288b - Notice of resignation of directors or secretaries | 12 October 2004 | |
287 - Change in situation or address of Registered Office | 12 October 2004 | |
NEWINC - New incorporation documents | 05 October 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 20 September 2012 | Outstanding |
N/A |
Mortgage deed | 04 April 2012 | Outstanding |
N/A |
Legal mortgage | 03 April 2012 | Fully Satisfied |
N/A |
Mortgage deed | 30 June 2011 | Outstanding |
N/A |
Debenture | 24 June 2011 | Outstanding |
N/A |