BLUE SKY SOCIAL CARE LIMITED - HARROW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-06-11 View Report
Gazette. Gazette notice voluntary. 2019-03-26 View Report
Dissolution. Dissolution application strike off company. 2019-03-13 View Report
Gazette. Gazette notice compulsory. 2019-03-05 View Report
Confirmation statement. Statement with no updates. 2018-02-21 View Report
Accounts. Accounts type dormant. 2018-01-18 View Report
Confirmation statement. Statement with updates. 2017-03-16 View Report
Officers. Termination date: 2016-10-31. Officer name: Jonathan Alex James Whiter. 2017-03-16 View Report
Accounts. Accounts type dormant. 2017-01-18 View Report
Annual return. With made up date full list shareholders. 2016-04-01 View Report
Accounts. Accounts type dormant. 2016-01-22 View Report
Annual return. With made up date full list shareholders. 2015-02-19 View Report
Accounts. Accounts type total exemption small. 2014-12-19 View Report
Annual return. With made up date full list shareholders. 2014-02-18 View Report
Officers. Officer name: John Payne. 2014-02-18 View Report
Accounts. Accounts type total exemption small. 2013-12-08 View Report
Address. Old address: 12 the Greenhouse Greencroft Trading Estate Stanley County Durham DH9 7XN. Change date: 2013-05-24. 2013-05-24 View Report
Annual return. With made up date full list shareholders. 2013-02-19 View Report
Accounts. Accounts type total exemption small. 2012-10-18 View Report
Annual return. With made up date full list shareholders. 2012-02-20 View Report
Accounts. Accounts type dormant. 2012-01-02 View Report
Annual return. With made up date full list shareholders. 2011-02-28 View Report
Accounts. Accounts type total exemption small. 2010-12-30 View Report
Annual return. With made up date full list shareholders. 2010-03-17 View Report
Officers. Change date: 2010-01-01. Officer name: John Buxton Payne. 2010-03-17 View Report
Officers. Officer name: Jonathan Alex James Whiter. Change date: 2010-02-14. 2010-03-17 View Report
Accounts. Accounts type total exemption small. 2010-02-01 View Report
Annual return. Legacy. 2009-04-08 View Report
Accounts. Accounts type total exemption small. 2009-01-28 View Report
Address. Description: Registered office changed on 21/12/2008 from westoe whickham highway gateshead tyne & wear NE11 9QH. 2008-12-21 View Report
Annual return. Legacy. 2008-05-06 View Report
Accounts. Accounts type total exemption small. 2008-01-29 View Report
Annual return. Legacy. 2007-04-05 View Report
Accounts. Accounts type dormant. 2006-12-07 View Report
Officers. Description: New director appointed. 2006-04-25 View Report
Officers. Description: New director appointed. 2006-04-25 View Report
Capital. Description: Ad 11/03/06--------- £ si 99@1=99 £ ic 1/100. 2006-03-27 View Report
Annual return. Legacy. 2006-03-16 View Report
Accounts. Legacy. 2006-01-31 View Report
Change of name. Description: Company name changed blue sky fostering LIMITED\certificate issued on 12/05/05. 2005-05-12 View Report
Officers. Description: Secretary resigned. 2005-02-28 View Report
Officers. Description: Director resigned. 2005-02-28 View Report
Officers. Description: New director appointed. 2005-02-28 View Report
Officers. Description: New secretary appointed. 2005-02-28 View Report
Address. Description: Registered office changed on 28/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF. 2005-02-28 View Report
Incorporation. Incorporation company. 2005-02-14 View Report