Advanced company searchLink opens in new window

SKYSKRAPER LIMITED

Company number 05615537

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)
19 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
20 Sep 2010 AD01 Registered office address changed from Unit 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL on 20 September 2010
14 Sep 2010 4.20 Statement of affairs with form 4.19
14 Sep 2010 600 Appointment of a voluntary liquidator
14 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-08
04 Aug 2010 TM01 Termination of appointment of Scott Boulding as a director
04 Aug 2010 TM01 Termination of appointment of Deborah Stockdale Hughes as a director
27 May 2010 AD01 Registered office address changed from 66 Rowanwood Avenue Sidcup DA15 8WN on 27 May 2010
08 Feb 2010 AR01 Annual return made up to 8 November 2009 with full list of shareholders
Statement of capital on 2010-02-08
  • GBP 1,000
16 Oct 2009 AA Total exemption small company accounts made up to 30 November 2008
22 Apr 2009 363a Return made up to 08/11/08; full list of members
21 Nov 2008 AA Total exemption full accounts made up to 30 November 2007
08 Mar 2008 363s Return made up to 08/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
05 Dec 2007 AA Total exemption small company accounts made up to 30 November 2006
21 Mar 2007 363s Return made up to 08/11/06; full list of members
01 Feb 2007 88(2)R Ad 01/04/06--------- £ si 2500@1=2500 £ ic 2000/4500
07 Jun 2006 288a New director appointed
08 Nov 2005 NEWINC Incorporation