Advanced company searchLink opens in new window

SKY PICTURES LIMITED

Company number 04002742

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)
14 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2011 4.71 Return of final meeting in a members' voluntary winding up
01 Jun 2010 AD01 Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 1 June 2010
28 May 2010 4.70 Declaration of solvency
28 May 2010 600 Appointment of a voluntary liquidator
28 May 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-14
16 Apr 2010 AP01 Appointment of David Joseph Gormley as a director
16 Apr 2010 AP01 Appointment of Christopher Jon Taylor as a director
13 Apr 2010 TM01 Termination of appointment of David Darroch as a director
13 Apr 2010 TM01 Termination of appointment of Andrew Griffith as a director
17 Mar 2010 SH19 Statement of capital on 17 March 2010
  • GBP 1
17 Mar 2010 SH20 Statement by Directors
17 Mar 2010 CAP-SS Solvency Statement dated 12/03/10
17 Mar 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2010 SH01 Statement of capital following an allotment of shares on 12 March 2010
  • GBP 12,570,646
05 Jan 2010 AA Accounts for a dormant company made up to 30 June 2009
23 Sep 2009 363a Return made up to 22/09/09; full list of members
01 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
01 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
01 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
31 Dec 2008 363a Return made up to 30/11/08; full list of members
25 Sep 2008 AA Accounts made up to 30 June 2008