Advanced company searchLink opens in new window

SKYWINDER LIMITED

Company number 02977876

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)
30 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2014 DS01 Application to strike the company off the register
15 May 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Sep 2013 AD01 Registered office address changed from Northgate Works Stanley Lane Bridgnorth Shropshire WV16 4SF on 1 September 2013
23 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
06 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
05 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Jun 2011 TM02 Termination of appointment of Michael Harris as a secretary
03 Jun 2011 TM01 Termination of appointment of Ralph Evans as a director
03 Jun 2011 TM01 Termination of appointment of Trevor Bourne as a director
23 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Oct 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
16 Oct 2009 CH01 Director's details changed for Mr Ralph James Evans on 16 October 2009
16 Oct 2009 CH01 Director's details changed for Mr Keith Roger Thomas Clayton on 16 October 2009
16 Oct 2009 CH01 Director's details changed for Trevor William Bourne on 16 October 2009
06 Nov 2008 363a Return made up to 11/10/08; full list of members
18 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007