Advanced company searchLink opens in new window

SKY NETWORK SERVICES LIMITED

Company number 05353926

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 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2014 4.71 Return of final meeting in a members' voluntary winding up
27 May 2014 4.68 Liquidators' statement of receipts and payments to 7 April 2014
19 Sep 2013 600 Appointment of a voluntary liquidator
19 Sep 2013 LIQ MISC OC Court order insolvency:court order re. Replacement of liquidator
19 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
30 Apr 2013 AD01 Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 30 April 2013
26 Apr 2013 4.70 Declaration of solvency
26 Apr 2013 600 Appointment of a voluntary liquidator
26 Apr 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
01 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Restriction on auth cap revoked 26/02/2013
  • RES10 ‐ Resolution of allotment of securities
01 Mar 2013 SH01 Statement of capital following an allotment of shares on 26 February 2013
  • GBP 20,000,002
27 Feb 2013 SH20 Statement by directors
27 Feb 2013 CAP-SS Solvency statement dated 26/02/13
27 Feb 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Feb 2013 SH19 Statement of capital on 27 February 2013
  • GBP 2.00
11 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
17 Jan 2013 AP01 Appointment of Christopher Jon Taylor as a director on 8 January 2013
16 Jan 2013 AP01 Appointment of Mr Colin Robert Jones as a director on 8 January 2013
16 Jan 2013 TM01 Termination of appointment of Andrew John Griffith as a director on 8 January 2013
16 Jan 2013 TM01 Termination of appointment of David Jeremy Darroch as a director on 8 January 2013
18 Dec 2012 AA Full accounts made up to 30 June 2012
08 Nov 2012 AP03 Appointment of Christopher Jon Taylor as a secretary on 5 November 2012
07 Nov 2012 TM02 Termination of appointment of David Joseph Gormley as a secretary on 5 November 2012
20 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders