Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Blue Sky Homes (Derby) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 9, 2007)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 04902658
Record last updated Wednesday, October 16, 2013 1:32:33 AM UTC
Official Address C/o Johnson Tidsall Co 81 Burton Road Arboretum
There are 72 companies registered at this street
Locality Arboretum
Region Derby, England
Postal Code DE11TJ
Sector Development & sell real estate

Charts

Visits

BLUE SKY HOMES (DERBY) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12023-92024-1101
Document Type Publication date Download link
Registry Mar 3, 2009 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 3, 2008 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Dec 3, 2008 Liquidator's progress report Liquidator's progress report
Registry Dec 3, 2008 Liquidator's progress report 4902... Liquidator's progress report 4902...
Registry Jun 11, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 11, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 4902... Declaration of satisfaction in full or in part of a mortgage or charge 4902...
Registry Jun 11, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 9, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 4902... Declaration of satisfaction in full or in part of a mortgage or charge 4902...
Registry Nov 26, 2007 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Nov 26, 2007 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Nov 26, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 2, 2007 Annual return Annual return
Financials Aug 9, 2007 Annual accounts Annual accounts
Registry Sep 18, 2006 Annual return Annual return
Financials Aug 23, 2006 Annual accounts Annual accounts
Registry Jul 12, 2006 Resignation of a director Resignation of a director
Registry Jul 12, 2006 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry Apr 11, 2006 Change of accounting reference date Change of accounting reference date
Registry Jan 12, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 11, 2005 Annual return Annual return
Registry Jul 6, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 17, 2005 Appointment of a director Appointment of a director
Registry Apr 15, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 23, 2005 Appointment of a director Appointment of a director
Registry Mar 4, 2005 Appointment of a woman as Director Appointment of a woman as Director
Registry Feb 5, 2005 Appointment of a woman Appointment of a woman
Financials Feb 1, 2005 Annual accounts Annual accounts
Registry Oct 12, 2004 Annual return Annual return
Registry Jun 2, 2004 Appointment of a director Appointment of a director
Registry Apr 28, 2004 Appointment of a man as Manager and Director Appointment of a man as Manager and Director
Registry Mar 24, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 23, 2004 Particulars of a mortgage or charge 4902... Particulars of a mortgage or charge 4902...
Registry Jan 27, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 15, 2004 Change of accounting reference date Change of accounting reference date
Registry Sep 30, 2003 Resignation of a secretary Resignation of a secretary
Registry Sep 30, 2003 Appointment of a director Appointment of a director
Registry Sep 30, 2003 Resignation of a director Resignation of a director
Registry Sep 30, 2003 Appointment of a director Appointment of a director
Registry Sep 17, 2003 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)