BLUE SKY WIRE BINDING LTD
Status | DISSOLVED |
Company No. | 05010397 |
Category | Private Limited Company |
Incorporated | 08 Jan 2004 |
Age | 20 years, 4 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 years, 7 months, 11 days |
SUMMARY
BLUE SKY WIRE BINDING LTD is an dissolved private limited company with number 05010397. It was incorporated 20 years, 4 months, 30 days ago, on 08 January 2004 and it was dissolved 3 years, 7 months, 11 days ago, on 27 October 2020. The company address is 2 Crossways Business Centre Bicester Road 2 Crossways Business Centre Bicester Road, Aylesbury, HP18 0RA, Bucks.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Change person director company with change date
Date: 03 Jan 2018
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Kathleen Townsend
Change date: 2017-03-30
Documents
Change person director company with change date
Date: 03 Jan 2018
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-30
Officer name: Mr Neil John Atkinson
Documents
Change to a person with significant control
Date: 03 Jan 2018
Action Date: 30 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Five Holdings Ltd
Change date: 2017-03-30
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Address
Type: AD01
Old address: Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX
Change date: 2017-04-10
New address: 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks Hp18 Ora
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 19 Jul 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-23
Officer name: Toby James Butcher
Documents
Termination secretary company with name termination date
Date: 19 Jul 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-03-23
Officer name: Toby James Butcher
Documents
Appoint person director company with name date
Date: 27 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Susan Kathleen Townsend
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Change person director company with change date
Date: 11 Jan 2016
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-16
Officer name: Neil John Atkinson
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Change person director company with change date
Date: 21 Jan 2014
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Neil John Atkinson
Documents
Move registers to registered office company
Date: 21 Jan 2014
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Change registered office address company with date old address
Date: 05 Feb 2013
Action Date: 05 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-05
Old address: Unit 2, Northfield Industrial Estate, Beresford Avenue Wembley Middlesex HA0 1NW
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 08 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Move registers to sail company
Date: 12 Feb 2010
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 08 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-08
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/09; no change of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 10/10/07 from: c/o barnes roffe LLP 3 brook business centre cowley mill road, uxbridge middlesex UB8 2FX
Documents
Legacy
Date: 08 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/07; full list of members
Documents
Legacy
Date: 14 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/06; full list of members
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 30 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/05; full list of members
Documents
Certificate change of name company
Date: 06 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wire-oh! LIMITED\certificate issued on 06/07/04
Documents
Legacy
Date: 03 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/05 to 31/03/05
Documents
Legacy
Date: 30 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
112 TROWBRIDGE ROAD,BRADFORD-ON-AVON,BA15 1EN
Number: | 08229825 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARYLANDS,BASINGSTOKE,RG21 4AQ
Number: | 11067597 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOW ROAD,KINGSTON UPON HULL,HU13 0DG
Number: | 11746389 |
Status: | ACTIVE |
Category: | Private Limited Company |
57-59 HAYMARKET,LONDON,SW1Y 4QX
Number: | 08302823 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BICKERTON AVENUE,WIRRAL,CH63 5NA
Number: | 10645593 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHESTNUT DRIVE,STAFFORD,ST17 9WE
Number: | 08043201 |
Status: | ACTIVE |
Category: | Private Limited Company |