- Company Overview for SKY PYRO LTD (10752921)
- Filing history for SKY PYRO LTD (10752921)
- People for SKY PYRO LTD (10752921)
- Insolvency for SKY PYRO LTD (10752921)
- More for SKY PYRO LTD (10752921)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2023 | |
26 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2022 | |
23 Mar 2021 | LIQ02 | Statement of affairs | |
23 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2021 | AD01 | Registered office address changed from Lime Tree Farm Stanney Lane Little Stanney Chester CH2 4HT England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 23 March 2021 | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
26 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 May 2019 | |
06 Jul 2019 | PSC01 | Notification of Andrew William Gibbard as a person with significant control on 1 June 2019 | |
01 Jul 2019 | PSC07 | Cessation of Bobak Mojdeh as a person with significant control on 1 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
25 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
10 Apr 2019 | AD01 | Registered office address changed from 11 Ashley Road Lacey Green Wilmslow SK9 4DT United Kingdom to Lime Tree Farm Stanney Lane Little Stanney Chester CH2 4HT on 10 April 2019 | |
29 Nov 2018 | TM01 | Termination of appointment of Bobak Mojdeh as a director on 28 November 2018 | |
12 Aug 2018 | AA | Micro company accounts made up to 31 May 2018 | |
28 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
09 Feb 2018 | AP01 | Appointment of Mr Andrew William Gibbard as a director on 1 February 2018 | |
03 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-03
|