Advanced company searchLink opens in new window

SKYE WASH LIMITED

Company number SC235233

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2020 DS01 Application to strike the company off the register
07 May 2020 AA Total exemption full accounts made up to 11 August 2019
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
14 Jun 2019 TM02 Termination of appointment of Rosemary Joan Napier Samios as a secretary on 14 June 2019
14 Jun 2019 TM01 Termination of appointment of Rosemary Joan Napier Samios as a director on 14 June 2019
09 May 2019 AA Total exemption full accounts made up to 11 August 2018
21 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
04 May 2018 AA Total exemption full accounts made up to 11 August 2017
15 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
08 May 2017 AA Total exemption small company accounts made up to 11 August 2016
14 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
03 Dec 2015 AA Total exemption small company accounts made up to 11 August 2015
11 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 125
11 Sep 2015 CH01 Director's details changed for Milton James Nicolson Samios on 26 August 2015
01 May 2015 AA Total exemption small company accounts made up to 11 August 2014
05 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 125
05 Sep 2014 CH01 Director's details changed for Milton James Nicolson Samios on 1 September 2014
15 Nov 2013 AA Total exemption small company accounts made up to 11 August 2013
19 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 125
19 Aug 2013 CH01 Director's details changed for Milton James Nicolson Samios on 1 August 2013
18 Mar 2013 AA Total exemption small company accounts made up to 11 August 2012
10 Sep 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
10 Sep 2012 CH01 Director's details changed for Mrs Rosemary Joan Napier Samios on 1 August 2012