Advanced company searchLink opens in new window

SKYWALKER CONSULTING LIMITED

Company number 07692998

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-10-21
27 Oct 2011 CONNOT Change of name notice
05 Jul 2011 NEWINC Incorporation