Advanced company searchLink opens in new window

SKY BUILDING LTD

Company number 09431324

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)
16 Aug 2024 WU07 Progress report in a winding up by the court
22 Aug 2023 WU07 Progress report in a winding up by the court
22 Aug 2022 WU07 Progress report in a winding up by the court
12 Jul 2021 AD01 Registered office address changed from Peel House Peel Road Skelmersdale WN8 9PT England to Office D Beresford House Town Quay Southampton SO14 2AQ on 12 July 2021
06 Jul 2021 WU04 Appointment of a liquidator
02 Jul 2021 COCOMP Order of court to wind up
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2021 TM01 Termination of appointment of Kerry Tomlinson as a director on 5 January 2021
14 Dec 2020 AM25 Notice of a court order ending Administration
08 Dec 2020 AM01 Appointment of an administrator
11 Sep 2020 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
07 May 2020 TM01 Termination of appointment of Pauline Elizabeth Tomlinson as a director on 1 March 2020
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2019 AD01 Registered office address changed from 4th Floor Yorkshire House 18 Chapel Street Liverpool L3 9AG England to Peel House Peel Road Skelmersdale WN8 9PT on 24 September 2019
10 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2019 CS01 Confirmation statement made on 10 February 2019 with updates
18 May 2019 DISS40 Compulsory strike-off action has been discontinued
17 May 2019 AA Total exemption full accounts made up to 31 March 2018
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2019 CH01 Director's details changed for Mrs Pauline Elizabeth Tomlinson on 10 February 2019
28 Feb 2019 CH01 Director's details changed for Mr Kerry Tomlinson on 10 February 2019