Advanced company searchLink opens in new window

SKYLINE EXPRESS CARS LTD

Company number 06646581

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2015 DS01 Application to strike the company off the register
05 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2015 AA Total exemption small company accounts made up to 29 July 2014
01 Sep 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
29 Aug 2014 AAMD Amended total exemption full accounts made up to 31 July 2013
23 May 2014 AA Total exemption full accounts made up to 31 July 2013
15 Oct 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
30 Apr 2013 AA Total exemption full accounts made up to 31 July 2012
02 Apr 2013 CH01 Director's details changed for Mr Rasendra Singh Jethwa on 2 April 2013
03 Oct 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption full accounts made up to 31 July 2011
17 Oct 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
19 Sep 2011 AR01 Annual return made up to 15 July 2010 with full list of shareholders
19 Sep 2011 CH01 Director's details changed for Mr Nabil Rahemtulla on 15 July 2010
19 Sep 2011 CH01 Director's details changed for Mr Rasendra Singh Jethwa on 15 July 2010
04 May 2011 AA Total exemption full accounts made up to 31 July 2010
19 Apr 2010 AA Total exemption full accounts made up to 31 July 2009
18 Jan 2010 AR01 Annual return made up to 15 July 2009 with full list of shareholders
10 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2009 SH01 Statement of capital following an allotment of shares on 8 November 2009
  • GBP 1
16 Jul 2008 288a Director appointed mr nabil rahemtulla
16 Jul 2008 288b Appointment terminated director creditreform (directors) LIMITED