Advanced company searchLink opens in new window

SKYLINE MODELS LIMITED

Company number 04025544

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)
24 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
01 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with updates
01 Aug 2017 PSC01 Notification of John Roger Hamilton as a person with significant control on 1 September 2016
01 Aug 2017 PSC07 Cessation of Nicholas Quentin Stuart Bineham as a person with significant control on 1 September 2016
28 Sep 2016 AA Micro company accounts made up to 31 December 2015
01 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
07 Jan 2016 AD01 Registered office address changed from 58 Croydon Road Caterham CR3 6QB to 24 Ullswater Crescent Coulsdon Surrey CR5 2HR on 7 January 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 500
22 Jul 2015 TM01 Termination of appointment of Adrian Stuart Poole as a director on 4 July 2015
24 Jun 2015 TM01 Termination of appointment of Nicholas Quentin Stuart Bineham as a director on 1 April 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Sep 2014 AD01 Registered office address changed from The Counting House St Mary's Street Wallingford OX10 0EL to 58 Croydon Road Caterham CR3 6QB on 24 September 2014
20 Aug 2014 AP01 Appointment of Mr John Roger Hamilton as a director on 20 August 2014
12 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 500
12 Aug 2014 CH01 Director's details changed for Mr Adrian Stuart Poole on 1 January 2014
16 May 2014 CH01 Director's details changed for Mr Nicholas Quentin Stuart Bineham on 2 April 2014
06 Jan 2014 AA Total exemption small company accounts made up to 31 December 2012
07 Aug 2013 AP01 Appointment of Mr Adrian Stuart Poole as a director
30 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 500
17 Jul 2013 AP01 Appointment of Nicholas Quentin Stuart Bineham as a director