About

Registered Number: 05250114
Date of Incorporation: 05/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years ago)
Registered Address: Business Innovation Centre, Harry Weston Road, Coventry, West Midlands, CV3 2TX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.