Advanced company searchLink opens in new window

SKY PYRO LTD

Company number 10752921

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-09
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
  • GBP 100