Advanced company searchLink opens in new window

SKY MARSHALL'S LIMITED

Company number 04625511

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)
13 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2012 DS01 Application to strike the company off the register
25 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
25 Apr 2012 AA Accounts for a dormant company made up to 31 December 2010
23 Apr 2012 AD01 Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 23 April 2012
11 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
Statement of capital on 2012-02-09
  • GBP 100
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
27 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Jan 2010 AA Accounts for a dormant company made up to 31 December 2008
08 Jan 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Bashir Mohammed on 30 December 2009
08 Jan 2010 CH03 Secretary's details changed for Miss Patrick James Kenny on 30 December 2009
10 Mar 2009 288c Director's Change of Particulars / bashir mohammed / 09/03/2009 / HouseName/Number was: , now: westmount; Street was: old pump house cottage, now: high road; Area was: south hill, langdon hills, now: ; Post Town was: basildon, now: laindon; Post Code was: SS16 6JD, now: SS15 6DB; Country was: , now: england
13 Jan 2009 363a Return made up to 30/12/08; full list of members
02 Oct 2008 AA Accounts made up to 31 December 2007
14 Mar 2008 288c Secretary's Change of Particulars / patrick kenny / 14/03/2008 / Title was: , now: miss; HouseName/Number was: , now: 265; Street was: old pump house cottage, now: roman road; Area was: south hill, langdon hills, now: mountnessing; Post Town was: basildon, now: brentwood; Post Code was: SS16 6JD, now: CM15 0UH; Country was: , now: england
10 Jan 2008 363a Return made up to 30/12/07; full list of members
19 Jul 2007 287 Registered office changed on 19/07/07 from: the old pump house south hill, langdon hills basildon essex SS16 6JD
12 Jul 2007 AA Accounts made up to 30 December 2006
30 Jan 2007 363s Return made up to 30/12/06; full list of members
26 Jan 2006 363s Return made up to 30/12/05; full list of members
26 Jan 2006 AA Accounts made up to 30 December 2005