SKY-HOOK SCREEN AND DIGITAL PRINT LIMITED

05087442
260 ECCLESALL ROAD SOUTH SHEFFIELD SOUTH YORKSHIRE S11 9PS

Documents

Documents
Date Category Description Pages
06 May 2018 gazette Gazette Dissolved Liquidation 1 Buy now
06 Feb 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
04 Aug 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
08 Aug 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
18 Aug 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
02 Jul 2014 insolvency Liquidation Disclaimer Notice 2 Buy now
02 Jul 2014 insolvency Liquidation Disclaimer Notice 2 Buy now
18 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jun 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
17 Jun 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Jun 2014 resolution Resolution 1 Buy now
29 Apr 2014 accounts Annual Accounts 7 Buy now
07 Apr 2014 annual-return Annual Return 5 Buy now
13 May 2013 annual-return Annual Return 5 Buy now
23 Apr 2013 accounts Annual Accounts 7 Buy now
26 Apr 2012 accounts Annual Accounts 7 Buy now
24 Apr 2012 annual-return Annual Return 5 Buy now
13 Apr 2011 annual-return Annual Return 6 Buy now
08 Dec 2010 accounts Annual Accounts 5 Buy now
07 Dec 2010 officers Termination of appointment of director (Colin Watkins) 2 Buy now
07 Dec 2010 officers Termination of appointment of director (Alex Jenkins) 2 Buy now
25 Nov 2010 mortgage Particulars of a mortgage or charge 7 Buy now
18 Nov 2010 officers Appointment of director (Rebecca Coleshill) 3 Buy now
04 Aug 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Aug 2010 accounts Annual Accounts 4 Buy now
03 Aug 2010 gazette Gazette Notice Compulsary 1 Buy now
31 Mar 2010 mortgage Particulars of a mortgage or charge 6 Buy now
30 Mar 2010 annual-return Annual Return 5 Buy now
29 Mar 2010 officers Change of particulars for director (Ian Bancroft) 2 Buy now
11 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Nov 2009 mortgage Particulars of a mortgage or charge 11 Buy now
03 Jun 2009 accounts Annual Accounts 5 Buy now
17 Apr 2009 annual-return Return made up to 29/03/09; full list of members 4 Buy now
17 Apr 2009 officers Director and secretary's change of particulars / ian bancroft / 30/05/2008 1 Buy now
30 Jul 2008 annual-return Return made up to 29/03/08; full list of members 4 Buy now
16 Jun 2008 accounts Annual Accounts 5 Buy now
16 Oct 2007 annual-return Return made up to 29/03/07; no change of members 7 Buy now
11 Jun 2007 accounts Annual Accounts 6 Buy now
20 May 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 May 2006 annual-return Return made up to 29/03/06; full list of members 3 Buy now
30 Mar 2006 mortgage Particulars of mortgage/charge 6 Buy now
16 Mar 2006 officers Director's particulars changed 1 Buy now
02 Feb 2006 accounts Annual Accounts 5 Buy now
13 May 2005 annual-return Return made up to 29/03/05; full list of members 7 Buy now
29 Mar 2005 accounts Accounting reference date extended from 31/03/05 to 31/07/05 1 Buy now
12 Nov 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Nov 2004 mortgage Particulars of mortgage/charge 7 Buy now
27 Aug 2004 capital Ad 06/07/04--------- £ si 1@1=1 £ ic 2/3 2 Buy now
28 Jul 2004 mortgage Particulars of mortgage/charge 8 Buy now
23 Jul 2004 officers New director appointed 2 Buy now
07 Jul 2004 capital Ad 11/06/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
09 Jun 2004 officers Secretary resigned 1 Buy now
09 Jun 2004 officers Director resigned 1 Buy now
07 Jun 2004 officers New director appointed 2 Buy now
07 Jun 2004 officers New secretary appointed;new director appointed 2 Buy now
07 Jun 2004 address Registered office changed on 07/06/04 from: 1ST floor 14/18 city road cardiff CF24 3DL 1 Buy now
29 Mar 2004 incorporation Incorporation Company 12 Buy now