Advanced company searchLink opens in new window

SKYVIEW DEVELOPMENTS LIMITED

Company number 04939443

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2016 DS01 Application to strike the company off the register
04 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
27 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 15,000
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
22 Dec 2014 SH20 Statement by Directors
22 Dec 2014 SH19 Statement of capital on 22 December 2014
  • GBP 15,000
22 Dec 2014 CAP-SS Solvency Statement dated 27/11/14
22 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 01/12/2014
01 Dec 2014 TM01 Termination of appointment of Robert James Rickman as a director on 27 November 2014
03 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 40,000
05 Sep 2014 CH04 Secretary's details changed
21 Jul 2014 TM01 Termination of appointment of David Blake as a director on 11 July 2014
21 Jul 2014 AP01 Appointment of Mr Roger Skeldon as a director on 11 July 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 10 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
06 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 40,000
30 Sep 2013 TM01 Termination of appointment of Christopher Taylor as a director
30 Sep 2013 AP01 Appointment of Mr David Blake as a director
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
16 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
09 May 2012 AA Total exemption full accounts made up to 30 September 2011