- Company Overview for DETRAFFORD SKY GARDENS LTD (08996753)
- Filing history for DETRAFFORD SKY GARDENS LTD (08996753)
- People for DETRAFFORD SKY GARDENS LTD (08996753)
- Charges for DETRAFFORD SKY GARDENS LTD (08996753)
- Insolvency for DETRAFFORD SKY GARDENS LTD (08996753)
- More for DETRAFFORD SKY GARDENS LTD (08996753)
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) |
---|---|---|---|
28 Aug 2024 | AM10 | Administrator's progress report | |
26 Feb 2024 | AM10 | Administrator's progress report | |
14 Dec 2023 | AM19 | Notice of extension of period of Administration | |
29 Aug 2023 | AM10 | Administrator's progress report | |
24 Apr 2023 | AM06 | Notice of deemed approval of proposals | |
30 Mar 2023 | AM03 | Statement of administrator's proposal | |
08 Feb 2023 | AD01 | Registered office address changed from St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 8 February 2023 | |
08 Feb 2023 | AM01 | Appointment of an administrator | |
22 Dec 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 15 April 2022 with updates | |
17 Jan 2022 | CH01 | Director's details changed for Mr Gary Thomas Jackson on 17 January 2022 | |
17 Jan 2022 | PSC04 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 17 January 2022 | |
17 Jan 2022 | AD01 | Registered office address changed from Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England to St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ on 17 January 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Nov 2020 | MR01 | Registration of charge 089967530003, created on 13 November 2020 | |
03 May 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Sep 2019 | MR04 | Satisfaction of charge 089967530002 in full | |
29 Jul 2019 | CH01 | Director's details changed for Mr Gary Thomas Jackson on 29 July 2019 | |
29 Jul 2019 | AD01 | Registered office address changed from Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England to Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd on 29 July 2019 | |
29 Jul 2019 | PSC04 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 29 July 2019 | |
18 Jul 2019 | MR01 | Registration of charge 089967530002, created on 30 June 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates |