Advanced company searchLink opens in new window

SEARCHING THE SKY LIMITED

Company number 04795308

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2019 DS01 Application to strike the company off the register
25 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
25 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
08 Aug 2017 AA Accounts for a dormant company made up to 30 June 2017
08 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
19 Oct 2016 CS01 Confirmation statement made on 22 July 2016 with updates
22 Aug 2016 AA Accounts for a dormant company made up to 30 June 2016
03 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
10 Jul 2015 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 06/08/2013 as it was not properly delivered
06 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
15 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 July 2014
05 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2015
09 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
07 Aug 2013 TM01 Termination of appointment of David Harrison as a director on 28 June 2013
06 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 10/07/2015
17 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
28 May 2013 AP01 Appointment of Anthony Rickards Collinson as a director on 19 April 2013
28 May 2013 AP01 Appointment of Mr Charles Hogarth Wilson as a director on 19 April 2013
03 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
06 Jul 2012 AA Accounts for a dormant company made up to 30 June 2012
16 Apr 2012 AD01 Registered office address changed from , 5 Aalborg Square, Lancaster, Lancashire, LA1 1GG on 16 April 2012
09 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
29 Jul 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders