Advanced company searchLink opens in new window

SKYLIGHT NEWCASTLE LIMITED

Company number 08572375

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2020 SOAS(A) Voluntary strike-off action has been suspended
26 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2020 DS01 Application to strike the company off the register
24 Dec 2019 AA Accounts for a small company made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with updates
02 Jan 2019 AA Accounts for a small company made up to 31 March 2018
08 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2018 AD01 Registered office address changed from The Beacon Westgate Road Newcastle upon Tyne Tyne and Wear NE4 9PQ to The Eco Centre Windmill Way Hebburn NE31 1SR on 6 September 2018
05 Sep 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2017 AA Accounts for a small company made up to 31 March 2017
28 Jul 2017 PSC02 Notification of Groundwork South Tyneside and Newcastle Trust as a person with significant control on 6 April 2016
12 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
25 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2017 TM01 Termination of appointment of George Robert Curry as a director on 30 September 2016
04 Jan 2017 TM01 Termination of appointment of Fergus Laird as a director on 30 September 2016
22 Aug 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
26 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,000
14 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Aug 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
17 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Dec 2014 DISS40 Compulsory strike-off action has been discontinued