BLUE SKIES ADVANCE HEATING SOLUTIONS LTD

Company Documents

DateDescription
11/10/1611 October 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/07/1611 July 2016 NOTICE OF COMPLETION OF WINDING UP

View Document

25/02/1625 February 2016 ORDER OF COURT TO WIND UP

View Document

22/08/1522 August 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1530 June 2015 FIRST GAZETTE

View Document

12/12/1412 December 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

15/01/1415 January 2014 Annual return made up to 14 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/04/1325 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070424890004

View Document

20/04/1320 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070424890004

View Document

05/04/135 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/03/1323 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/03/132 March 2013 DISS40 (DISS40(SOAD))

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 66 SHEEPCOTE ROAD ROTHERHAM S60 4DA UNITED KINGDOM

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM UNIT 10 FUSION CENTRE MAGNA WAY ROTHERHAM SOUTH YORKSHIRE S60 1FE UNITED KINGDOM

View Document

01/03/131 March 2013 Annual return made up to 14 October 2012 with full list of shareholders

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/09/1227 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/08/122 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

22/11/1122 November 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

19/11/1119 November 2011 DISS40 (DISS40(SOAD))

View Document

18/11/1118 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

05/10/115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROSS BOLINGER

View Document

25/10/1025 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

14/10/0914 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company