Advanced company searchLink opens in new window

THE SKY'S THE LIMIT LIMITED

Company number 04607474

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)
25 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2010 DS01 Application to strike the company off the register
20 Feb 2009 363a Return made up to 03/12/08; full list of members
20 Feb 2009 288c Director's Change of Particulars / rosemary posnett / 30/11/2008 / HouseName/Number was: 88, now: flat 9,; Street was: st anthony's avenue, now: kingswood 1 st. Anthonys avenue; Post Code was: BN21 6LP, now: BN23 6LA; Country was: england, now: united kingdom
26 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
09 Jun 2008 288c Director's Change of Particulars / rosemary posnett / 25/05/2008 / HouseName/Number was: , now: 88; Street was: los mancebos, now: st anthony's avenue; Area was: rambla de balax, rjano, now: ; Post Town was: cani 18810, now: eastbourne; Region was: granada, now: east sussex; Post Code was: , now: BN21 6LP; Country was: spain, now: england
09 Jun 2008 288a Secretary appointed mr james philip henry posnett
09 Jun 2008 288b Appointment Terminated Director john posnett
09 Jun 2008 288b Appointment Terminated
09 Jun 2008 288b Appointment Terminated Secretary john posnett
08 Jan 2008 363a Return made up to 03/12/07; full list of members
11 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
21 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
15 Jan 2007 363a Return made up to 03/12/06; full list of members
15 Jan 2007 288c Director's particulars changed
15 Jan 2007 288c Secretary's particulars changed;director's particulars changed
03 Apr 2006 288b Director resigned
25 Jan 2006 AA Total exemption full accounts made up to 31 March 2005
16 Jan 2006 363a Return made up to 03/12/05; full list of members
01 Jun 2005 288c Secretary's particulars changed;director's particulars changed
01 Jun 2005 88(2)R Ad 31/03/05--------- £ si 2@1=2 £ ic 1/3
01 Jun 2005 287 Registered office changed on 01/06/05 from: 1 isenhurst court, streatfield road, heathfield east sussex TN21 8LJ
01 Jun 2005 288c Director's particulars changed
22 Apr 2005 288a New director appointed