Advanced company searchLink opens in new window

SKYLIGHT COURIER LTD

Company number 09335464

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2021 DS01 Application to strike the company off the register
26 Feb 2021 AA Unaudited abridged accounts made up to 31 December 2019
04 Jan 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
02 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
20 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
07 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
20 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
25 Jun 2018 CH01 Director's details changed for Mr Hardyal Singh on 25 June 2018
25 Jun 2018 AD01 Registered office address changed from 20 Lexington Grove Reading Berkshire RG2 8UG to 20 Thrush Close Basingstoke RG22 5PZ on 25 June 2018
27 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
27 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
02 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
23 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
21 Aug 2015 AD01 Registered office address changed from 208 Basingstoke Road Reading Berkshire RG2 0HH England to 20 Lexington Grove Reading Berkshire RG2 8UG on 21 August 2015
21 Aug 2015 CH01 Director's details changed for Mr Hardyal Singh on 21 August 2015
24 Apr 2015 TM01 Termination of appointment of Liga Berzina as a director on 20 March 2015
24 Apr 2015 AP01 Appointment of Mr Hardyal Singh as a director on 20 March 2015
14 Apr 2015 AD01 Registered office address changed from 186 a Ellan Hay Road Bristol BS32 0HF England to 208 Basingstoke Road Reading Berkshire RG2 0HH on 14 April 2015
01 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted