Advanced company searchLink opens in new window

SKY POKER LIMITED

Company number 05276647

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)
19 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2013 4.68 Liquidators' statement of receipts and payments to 8 February 2013
19 Mar 2013 4.71 Return of final meeting in a members' voluntary winding up
28 Feb 2012 AD01 Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD United Kingdom on 28 February 2012
23 Feb 2012 600 Appointment of a voluntary liquidator
23 Feb 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-02-09
23 Feb 2012 4.70 Declaration of solvency
08 Feb 2012 AP01 Appointment of Tanya Claire Richards as a director on 7 February 2012
08 Feb 2012 AP01 Appointment of David Joseph Gormley as a director on 7 February 2012
07 Feb 2012 TM01 Termination of appointment of David Jeremy Darroch as a director on 7 February 2012
07 Feb 2012 TM01 Termination of appointment of Andrew John Griffith as a director on 7 February 2012
20 Jan 2012 SH20 Statement by Directors
20 Jan 2012 CAP-SS Solvency Statement dated 20/01/12
20 Jan 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £9998.00 credited to the company's retained earnings reserve 20/01/2012
20 Jan 2012 SH19 Statement of capital on 20 January 2012
  • GBP 2.00
20 Oct 2011 AA Accounts for a dormant company made up to 30 June 2011
06 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
04 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
10 Sep 2010 AA Accounts for a dormant company made up to 30 June 2010
09 Sep 2010 AP01 Appointment of David Jeremy Darroch as a director
09 Sep 2010 AP01 Appointment of Andrew John Griffith as a director
06 Sep 2010 TM01 Termination of appointment of Richard Croft as a director
06 Sep 2010 TM01 Termination of appointment of David Rowe as a director
05 Aug 2010 AD01 Registered office address changed from British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD on 5 August 2010
24 Feb 2010 AA Accounts for a dormant company made up to 30 June 2009