- Company Overview for SKYLIGHT NEWCASTLE LIMITED (08572375)
- Filing history for SKYLIGHT NEWCASTLE LIMITED (08572375)
- People for SKYLIGHT NEWCASTLE LIMITED (08572375)
- More for SKYLIGHT NEWCASTLE LIMITED (08572375)
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
|
|
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
|
|
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 |