Advanced company searchLink opens in new window

SKY HOME MAINTENANCE LTD

Company number 12634365

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)
11 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2023 RP05 Registered office address changed to PO Box 4385, 12634365 - Companies House Default Address, Cardiff, CF14 8LH on 14 June 2023
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2022 AA Accounts for a dormant company made up to 31 May 2021
10 Feb 2022 AD01 Registered office address changed from PO Box 4385 12634365: Companies House Default Address Cardiff CF14 8LH to Dept 3263 196 High Road Wood Green London N22 8HH on 10 February 2022
31 Jan 2022 CH01 Director's details changed for Mr Matt Ponting on 31 January 2022
31 Jan 2022 PSC04 Change of details for Mr Matt Ponting as a person with significant control on 31 January 2022
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
26 Jan 2022 CH01 Director's details changed for Matt Pointing on 28 August 2020
26 Jan 2022 PSC04 Change of details for Mr Matt Pointing as a person with significant control on 28 August 2020
07 Jan 2022 AD02 Register inspection address has been changed to Dept 3263 196 High Road London N22 8HH
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
06 Jan 2022 CERTNM Company name changed legislative property maintenance uk LTD\certificate issued on 06/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-04
12 Nov 2021 RP05 Registered office address changed to PO Box 4385, 12634365: Companies House Default Address, Cardiff, CF14 8LH on 12 November 2021
30 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
01 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-28
01 Sep 2020 PSC01 Notification of Matt Pointing as a person with significant control on 28 August 2020
01 Sep 2020 AP01 Appointment of Matt Pointing as a director on 28 August 2020
28 Aug 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 28 August 2020
28 Aug 2020 AD01 Registered office address changed from , Dept 3, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 28 August 2020
28 Aug 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 28 August 2020
28 Aug 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 28 August 2020
30 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-30
  • GBP 1