Advanced company searchLink opens in new window

SKYLINE ADVERTISING LIMITED

Company number 01956289

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)
02 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Sep 2022 LIQ02 Statement of affairs
13 Sep 2022 AD01 Registered office address changed from 4th Floor, Cromwell House 15 Andover Road Winchester SO23 7BT England to 6th Floor 2 London Wall Place London EC2Y 5AU on 13 September 2022
13 Sep 2022 600 Appointment of a voluntary liquidator
13 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-05
06 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
05 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
15 May 2020 PSC05 Change of details for Marmalade on Toast as a person with significant control on 29 November 2019
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Sep 2019 AD01 Registered office address changed from 4 Walcote Place High Street Winchester Hampshire SO23 9AP to 4th Floor, Cromwell House 15 Andover Road Winchester SO23 7BT on 11 September 2019
20 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
04 Feb 2019 TM01 Termination of appointment of Paul Bennett as a director on 30 January 2019
04 Feb 2019 PSC02 Notification of Marmalade on Toast as a person with significant control on 30 January 2019
04 Feb 2019 PSC07 Cessation of Paul Bennett as a person with significant control on 30 January 2019
04 Feb 2019 AP01 Appointment of Mr Simon Edward Harmer as a director on 30 January 2019
24 Jan 2019 MR04 Satisfaction of charge 1 in full
24 Jan 2019 MR04 Satisfaction of charge 2 in full
27 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
07 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jul 2017 CS01 Confirmation statement made on 4 June 2017 with updates