- Company Overview for SKY PITCH LIMITED (04088059)
- Filing history for SKY PITCH LIMITED (04088059)
- People for SKY PITCH LIMITED (04088059)
- Charges for SKY PITCH LIMITED (04088059)
- Insolvency for SKY PITCH LIMITED (04088059)
- More for SKY PITCH LIMITED (04088059)
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) |
---|---|---|---|
07 Nov 2024 | AD01 | Registered office address changed from Ground Floor, Unit 8, Riverside Court Riverside Road Pride Park Derby Derbyshire DE24 8JN to Derwent Business Centre Clarke Street Derby Derbyshire DE1 2BU on 7 November 2024 | |
12 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 July 2024 | |
23 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 July 2023 | |
18 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 July 2022 | |
16 Nov 2021 | AD01 | Registered office address changed from Unit E, Wyvern Court Stanier Way, Wyvern Business Park Derby Derbyshire DE21 6BF to Ground Floor, Unit 8, Riverside Court Riverside Road Pride Park Derby Derbyshire DE24 8JN on 16 November 2021 | |
16 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 July 2021 | |
31 Jul 2020 | AD01 | Registered office address changed from Unit 17 Middlewoods Way Wharncliffe Business Park Carlton, Barnsley South Yorkshire S71 3HR to Unit E, Wyvern Court Stanier Way, Wyvern Business Park Derby Derbyshire DE21 6BF on 31 July 2020 | |
30 Jul 2020 | LIQ02 | Statement of affairs | |
30 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
30 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
26 Sep 2019 | CH03 | Secretary's details changed for Mr Paul Theile on 26 September 2019 | |
26 Sep 2019 | CH01 | Director's details changed for Mr David Grouse on 26 September 2019 | |
12 Sep 2019 | CH01 | Director's details changed for Mr Paul Theile on 12 September 2019 | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
12 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
21 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
22 Apr 2016 | MR04 | Satisfaction of charge 2 in full | |
21 Dec 2015 | AP01 | Appointment of Mr David Grouse as a director on 2 December 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of David Grouse as a director on 1 December 2015 |