Advanced company searchLink opens in new window

SKYLINE SCAFFOLDING SOUTHERN LTD

Company number 05295225

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)
29 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2011 TM01 Termination of appointment of Darren Northover as a director
04 Aug 2011 DS01 Application to strike the company off the register
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Jul 2011 AD01 Registered office address changed from 26 High St, Street Somerset BA16 0EB on 14 July 2011
23 Nov 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
Statement of capital on 2010-11-23
  • GBP 4
26 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
25 Nov 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Nicholas John Fisher on 24 November 2009
25 Nov 2009 CH01 Director's details changed for Mr Darren Ross Northover on 24 November 2009
26 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
25 Nov 2008 363a Return made up to 24/11/08; full list of members
25 Nov 2008 288c Director's Change of Particulars / darren northover / 24/11/2008 / HouseName/Number was: , now: windfield cottage; Street was: belle monte rixon, now: partway lane; Area was: , now: hazelbury bryan; Post Code was: DT10 1AG, now: DT10 2DP; Country was: , now: united kingdom
22 Jan 2008 363s Return made up to 24/11/07; full list of members
08 Jan 2008 AA Total exemption small company accounts made up to 31 October 2007
31 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006
11 Dec 2006 363s Return made up to 24/11/06; full list of members
03 Aug 2006 395 Particulars of mortgage/charge
14 Jul 2006 288c Director's particulars changed
16 Mar 2006 88(2)R Ad 16/02/06--------- £ si 1@1=1 £ si 2@1=2 £ ic 1/4
15 Mar 2006 287 Registered office changed on 15/03/06 from: 22A butts pond ind estate sturminster newton DT10 1AZ
15 Mar 2006 288b Director resigned
15 Mar 2006 288b Director resigned
08 Mar 2006 AA Total exemption small company accounts made up to 31 October 2005