Advanced company searchLink opens in new window

SKY DORMANCY LIMITED

Company number 02316155

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2016 DS01 Application to strike the company off the register
01 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 7,901
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 7,901
08 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 7,901
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Mar 2013 CERTNM Company name changed sky electronic systems LIMITED\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-03-06
  • NM01 ‐ Change of name by resolution
14 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
02 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
07 Feb 2012 AR01 Annual return made up to 31 January 2011 with full list of shareholders
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Feb 2011 CH01 Director's details changed for Mr Ian James Coe on 31 January 2010
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Mr Ian James Coe on 1 March 2010
25 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Feb 2009 363a Return made up to 31/01/09; full list of members
21 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
13 Mar 2008 363s Return made up to 31/01/08; no change of members
  • 363(287) ‐ Registered office changed on 13/03/08
24 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
27 Feb 2007 363s Return made up to 31/01/07; full list of members