- Company Overview for SKYE SPECIALIST PROPERTY DEVELOPMENTS LIMITED (05913171)
- Filing history for SKYE SPECIALIST PROPERTY DEVELOPMENTS LIMITED (05913171)
- People for SKYE SPECIALIST PROPERTY DEVELOPMENTS LIMITED (05913171)
- Charges for SKYE SPECIALIST PROPERTY DEVELOPMENTS LIMITED (05913171)
- Insolvency for SKYE SPECIALIST PROPERTY DEVELOPMENTS LIMITED (05913171)
- More for SKYE SPECIALIST PROPERTY DEVELOPMENTS LIMITED (05913171)
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
|
|
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 |