Advanced company searchLink opens in new window

SKYE SPECIALIST PROPERTY DEVELOPMENTS LIMITED

Company number 05913171

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)
15 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2014 TM01 Termination of appointment of Sarah Louise Thomas as a director on 5 December 2013
09 Dec 2014 TM02 Termination of appointment of Duncan Blair Thomas as a secretary on 5 December 2013
09 Dec 2014 AD01 Registered office address changed from Unit 13 Link House Leat Street Tiverton Devon EX16 5LG to 17 Cornishway East Galmington Trading Estate Taunton Somerset TA1 5LZ on 9 December 2014
20 Jun 2014 3.6 Receiver's abstract of receipts and payments to 29 May 2014
20 Jun 2014 RM02 Notice of ceasing to act as receiver or manager
05 Mar 2014 RM02 Notice of ceasing to act as receiver or manager
03 Feb 2014 3.6 Receiver's abstract of receipts and payments to 6 August 2013
03 Feb 2014 3.6 Receiver's abstract of receipts and payments to 6 February 2013
03 Feb 2014 RM01 Appointment of receiver or manager
10 Jun 2013 RM01 Appointment of receiver or manager
10 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
Statement of capital on 2012-09-10
  • GBP 2
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
03 Oct 2011 AA Total exemption small company accounts made up to 31 August 2010
31 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
24 Aug 2011 CH03 Secretary's details changed for Mr Duncan Blair Thomas on 24 August 2011
14 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 8
14 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 9
25 Aug 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
21 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1