Based in Birstall Batley, West Yorkshire, Blue Sky Development Solutions Ltd was registered on 11 July 2000, it's status is listed as "Dissolved". The company has one director listed as Parker, John Winston in the Companies House registry. We don't currently know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKER, John Winston | 11 July 2001 | 01 October 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 October 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 July 2018 | |
4.68 - Liquidator's statement of receipts and payments | 22 November 2007 | |
4.68 - Liquidator's statement of receipts and payments | 23 May 2007 | |
4.68 - Liquidator's statement of receipts and payments | 17 November 2006 | |
4.68 - Liquidator's statement of receipts and payments | 19 May 2006 | |
4.68 - Liquidator's statement of receipts and payments | 03 November 2005 | |
RESOLUTIONS - N/A | 01 November 2004 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 November 2004 | |
4.20 - N/A | 01 November 2004 | |
287 - Change in situation or address of Registered Office | 14 October 2004 | |
363s - Annual Return | 01 July 2004 | |
AA - Annual Accounts | 03 June 2004 | |
288a - Notice of appointment of directors or secretaries | 09 October 2003 | |
287 - Change in situation or address of Registered Office | 09 October 2003 | |
288b - Notice of resignation of directors or secretaries | 09 October 2003 | |
363s - Annual Return | 20 August 2003 | |
MEM/ARTS - N/A | 18 March 2003 | |
RESOLUTIONS - N/A | 13 March 2003 | |
RESOLUTIONS - N/A | 13 March 2003 | |
AA - Annual Accounts | 25 February 2003 | |
363s - Annual Return | 31 July 2002 | |
395 - Particulars of a mortgage or charge | 17 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 2001 | |
AA - Annual Accounts | 08 November 2001 | |
363s - Annual Return | 15 August 2001 | |
288b - Notice of resignation of directors or secretaries | 06 August 2001 | |
288a - Notice of appointment of directors or secretaries | 06 August 2001 | |
287 - Change in situation or address of Registered Office | 22 June 2001 | |
MEM/ARTS - N/A | 07 December 2000 | |
288a - Notice of appointment of directors or secretaries | 06 December 2000 | |
288a - Notice of appointment of directors or secretaries | 06 December 2000 | |
288b - Notice of resignation of directors or secretaries | 06 December 2000 | |
288b - Notice of resignation of directors or secretaries | 06 December 2000 | |
CERTNM - Change of name certificate | 22 November 2000 | |
CERTNM - Change of name certificate | 21 September 2000 | |
287 - Change in situation or address of Registered Office | 19 September 2000 | |
NEWINC - New incorporation documents | 11 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 May 2002 | Outstanding |
N/A |