SKY BLUE GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

SKY BLUE GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02991872

Incorporation date

17/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4a And 4b, Paddock Road Caversham, Reading, Berkshire RG4 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1994)
dot icon14/01/2019
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2018
Confirmation statement made on 2017-09-22 with no updates
dot icon01/08/2018
Confirmation statement made on 2016-09-22 with no updates
dot icon01/08/2018
Annual return made up to 2013-09-22 with full list of shareholders
dot icon01/08/2018
Micro company accounts made up to 2017-10-31
dot icon01/08/2018
Micro company accounts made up to 2016-10-31
dot icon01/08/2018
Total exemption small company accounts made up to 2015-10-31
dot icon01/08/2018
Total exemption small company accounts made up to 2014-10-31
dot icon01/08/2018
Total exemption small company accounts made up to 2013-10-31
dot icon01/08/2018
Total exemption small company accounts made up to 2012-10-31
dot icon02/06/2015
Voluntary strike-off action has been suspended
dot icon16/03/2015
First Gazette notice for voluntary strike-off
dot icon20/02/2014
Voluntary strike-off action has been suspended
dot icon02/09/2013
First Gazette notice for voluntary strike-off
dot icon19/08/2013
Application to strike the company off the register
dot icon16/01/2013
Previous accounting period extended from 2012-04-30 to 2012-10-31
dot icon04/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon04/10/2012
Appointment of Nigel Elkes as a director on 2012-06-12
dot icon04/10/2012
Termination of appointment of Christopher Peter Goslar as a director on 2012-06-29
dot icon03/10/2012
Termination of appointment of Cindy Goslar as a director on 2012-06-29
dot icon03/10/2012
Termination of appointment of Christopher Peter Goslar as a director on 2012-06-29
dot icon03/10/2012
Termination of appointment of Christopher Peter Goslar as a secretary on 2012-06-29
dot icon20/08/2012
Certificate of change of name
dot icon20/08/2012
Change of name notice
dot icon04/05/2012
Compulsory strike-off action has been discontinued
dot icon01/05/2012
Total exemption small company accounts made up to 2011-04-30
dot icon30/04/2012
First Gazette notice for compulsory strike-off
dot icon07/11/2011
Previous accounting period extended from 2011-03-31 to 2011-04-30
dot icon13/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/11/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon26/10/2010
Registered office address changed from The Business Centre Greys Green Farm Henley on Thames Oxfordshire RG9 4QG on 2010-10-27
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/09/2009
Return made up to 22/09/09; full list of members
dot icon22/02/2009
Return made up to 30/11/08; full list of members
dot icon22/02/2009
Director's change of particulars / cindy goslar / 23/02/2009
dot icon22/02/2009
Director and secretary's change of particulars / christopher goslar / 23/02/2009
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/12/2007
Return made up to 30/11/07; full list of members
dot icon29/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon03/07/2007
Ad 01/04/07--------- £ si 98@1=98 £ ic 2/100
dot icon19/03/2007
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon13/12/2006
Return made up to 30/11/06; full list of members
dot icon01/08/2006
Accounts for a dormant company made up to 2005-11-30
dot icon05/12/2005
Return made up to 30/11/05; full list of members
dot icon29/08/2005
Accounts for a dormant company made up to 2004-11-30
dot icon23/08/2005
Registered office changed on 24/08/05 from: the courtyard 36B church street caversham reading RG4 8AU
dot icon06/12/2004
Accounts for a dormant company made up to 2003-11-30
dot icon16/11/2004
Return made up to 30/11/04; full list of members
dot icon18/11/2003
Return made up to 30/11/03; full list of members
dot icon29/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon24/11/2002
Return made up to 30/11/02; full list of members
dot icon09/09/2002
Accounts for a dormant company made up to 2001-11-30
dot icon21/11/2001
Return made up to 30/11/01; full list of members
dot icon23/09/2001
Accounts for a dormant company made up to 2000-11-30
dot icon20/11/2000
Return made up to 30/11/00; full list of members
dot icon20/09/2000
Accounts for a dormant company made up to 1999-11-30
dot icon05/12/1999
Return made up to 30/11/99; full list of members
dot icon08/08/1999
Accounts for a dormant company made up to 1998-11-30
dot icon11/04/1999
Return made up to 18/11/98; no change of members
dot icon28/03/1999
Registered office changed on 29/03/99 from: overdene house 49 church street theale reading berkshire RG7 5BX
dot icon12/03/1998
Registered office changed on 13/03/98 from: 104-108 school road tilehurst reading berkshire RG31 5AX
dot icon06/01/1998
Accounts for a dormant company made up to 1997-11-30
dot icon06/01/1998
Resolutions
dot icon13/11/1997
Return made up to 18/11/97; no change of members
dot icon11/05/1997
Accounts for a dormant company made up to 1996-11-30
dot icon11/05/1997
Resolutions
dot icon19/11/1996
Return made up to 18/11/96; full list of members
dot icon19/11/1996
Return made up to 18/11/95; full list of members
dot icon13/05/1996
Director's particulars changed
dot icon13/05/1996
Secretary's particulars changed;director's particulars changed
dot icon06/05/1996
Accounts for a dormant company made up to 1995-11-30
dot icon06/05/1996
Resolutions
dot icon29/02/1996
Secretary resigned;director resigned
dot icon29/02/1996
Director resigned
dot icon29/02/1996
New director appointed
dot icon29/02/1996
New secretary appointed;new director appointed
dot icon29/02/1996
Registered office changed on 01/03/96 from: 9 emmer green court caversham reading berkshire RG4 0NQ
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
New secretary appointed
dot icon17/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2017
dot iconLast change occurred
30/10/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2017
dot iconNext account date
30/10/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goslar, Cindy
Director
02/11/1995 - 28/06/2012
11
Goslar, Christopher Peter
Director
02/11/1995 - 28/06/2012
12
Mr Graham Reeves
Director
17/11/1994 - 02/11/1995
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/11/1994 - 17/11/1994
99600
Reeves, Susan Lesley
Director
17/11/1994 - 02/11/1995
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SKY BLUE GRAPHICS LIMITED

SKY BLUE GRAPHICS LIMITED is an(a) Dissolved company incorporated on 17/11/1994 with the registered office located at Unit 4a And 4b, Paddock Road Caversham, Reading, Berkshire RG4 5BY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SKY BLUE GRAPHICS LIMITED?

toggle

SKY BLUE GRAPHICS LIMITED is currently Dissolved. It was registered on 17/11/1994 and dissolved on 14/01/2019.

Where is SKY BLUE GRAPHICS LIMITED located?

toggle

SKY BLUE GRAPHICS LIMITED is registered at Unit 4a And 4b, Paddock Road Caversham, Reading, Berkshire RG4 5BY.

What does SKY BLUE GRAPHICS LIMITED do?

toggle

SKY BLUE GRAPHICS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for SKY BLUE GRAPHICS LIMITED?

toggle

The latest filing was on 14/01/2019: Final Gazette dissolved via voluntary strike-off.