- Company Overview for SKYWALKER CONSULTING LIMITED (07692998)
- Filing history for SKYWALKER CONSULTING LIMITED (07692998)
- People for SKYWALKER CONSULTING LIMITED (07692998)
- More for SKYWALKER CONSULTING LIMITED (07692998)
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) |
---|---|---|---|
17 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2018 | DS01 | Application to strike the company off the register | |
29 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
06 Jul 2015 | AD01 | Registered office address changed from 21 West Street Norham Berwick upon Tweed Northumberland TD15 2LB to C/O Douglas Home & Co 19 Fenkle Street Alnwick Northumberland NE66 1HW on 6 July 2015 | |
06 Jul 2015 | CH01 | Director's details changed for Mrs Hilary Ann Sutherland on 31 May 2015 | |
06 Jul 2015 | CH01 | Director's details changed for Mr Gordon John Sutherland on 31 May 2015 | |
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
26 May 2014 | CH01 | Director's details changed for Mrs Hilary Ann Sutherland on 26 May 2014 | |
26 May 2014 | CH01 | Director's details changed for Mr Gordon John Sutherland on 26 May 2014 | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Aug 2013 | AD01 | Registered office address changed from Alba Longridge Park Berwick-upon-Tweed TD15 2GA United Kingdom on 20 August 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 5 July 2013 with full list of shareholders | |
21 Aug 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
27 Jul 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
16 Jul 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 31 May 2012 | |
27 Oct 2011 | CERTNM |
Company name changed D.C. pension consulting LIMITED\certificate issued on 27/10/11
|
|
27 Oct 2011 | CONNOT | Change of name notice | |
05 Jul 2011 | NEWINC | Incorporation |