About

Registered Number: 04005313
Date of Incorporation: 01/06/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2016 (8 years and 4 months ago)
Registered Address: MAZARS LLP, 90 Victoria Street, Bristol, BS1 6DP

 

Bluesky Group Ltd was founded on 01 June 2000, it's status in the Companies House registry is set to "Dissolved". Bluesky Group Ltd has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KELLEY, Stephen Douglas 01 June 2000 01 November 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 10 November 2015
AD01 - Change of registered office address 07 September 2015
4.68 - Liquidator's statement of receipts and payments 08 January 2015
4.68 - Liquidator's statement of receipts and payments 30 December 2013
TM02 - Termination of appointment of secretary 15 January 2013
AD01 - Change of registered office address 14 December 2012
RESOLUTIONS - N/A 11 December 2012
RESOLUTIONS - N/A 11 December 2012
4.20 - N/A 11 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 11 December 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 23 June 2008
RESOLUTIONS - N/A 05 March 2008
AAMD - Amended Accounts 04 March 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 05 June 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 22 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 19 June 2002
287 - Change in situation or address of Registered Office 19 June 2002
287 - Change in situation or address of Registered Office 15 March 2002
AUD - Auditor's letter of resignation 26 January 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 05 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2001
395 - Particulars of a mortgage or charge 11 October 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2000
NEWINC - New incorporation documents 01 June 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 06 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.