SKY BARS LIMITED

05809966
SUITE 2G PREMIER HOUSE HOLMES ROAD HALIFAX WEST YORKSHIRE HX6 3LD

Documents

Documents
Date Category Description Pages
15 Apr 2014 gazette Gazette Dissolved Compulsory 1 Buy now
31 Dec 2013 gazette Gazette Notice Voluntary 1 Buy now
13 Jun 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Apr 2013 gazette Gazette Notice Compulsory 1 Buy now
06 Mar 2012 officers Termination of appointment of director (Norman Jevons Scaggs) 2 Buy now
21 Sep 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Sep 2011 gazette Gazette Notice Compulsory 1 Buy now
03 Mar 2011 officers Termination of appointment of director (David Bright) 2 Buy now
03 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Mar 2011 officers Appointment of director (Mr Norman Jevons Scaggs) 3 Buy now
26 Aug 2010 annual-return Annual Return 5 Buy now
14 Jul 2010 accounts Annual Accounts 5 Buy now
07 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Jun 2010 officers Appointment of director (Mr David Bright) 2 Buy now
04 Jun 2010 officers Termination of appointment of director (Zoe Urben) 2 Buy now
27 Feb 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
23 Jul 2009 annual-return Return made up to 09/05/09; full list of members 3 Buy now
23 Jul 2009 officers Appointment Terminated Director src taxation consultancy 1 Buy now
25 Mar 2009 officers Appointment Terminated Director lee miller 1 Buy now
25 Mar 2009 officers Appointment Terminated Director mathew henwood 1 Buy now
12 Mar 2009 accounts Annual Accounts 5 Buy now
06 Mar 2009 officers Appointment Terminated Director georgina block 1 Buy now
10 Feb 2009 officers Director appointed src taxation consultancy 1 Buy now
09 Feb 2009 officers Appointment Terminated Secretary hf secretaries LTD 1 Buy now
31 Jan 2009 officers Director appointed georgina natasha block 2 Buy now
31 Jan 2009 officers Director appointed zoe alexandra urben 2 Buy now
20 Jan 2009 accounts Annual Accounts 4 Buy now
22 Sep 2008 annual-return Return made up to 09/05/08; full list of members 3 Buy now
24 Jun 2008 officers Appointment Terminated Director scott sullivan 1 Buy now
15 May 2008 officers Director appointed lee miller 2 Buy now
15 May 2008 officers Director appointed mathew henwood 3 Buy now
13 May 2008 officers Director appointed lloyd power 2 Buy now
19 Feb 2008 address Registered office changed on 19/02/08 from: 44 springfield road horsham west sussex RH12 2PD 1 Buy now
04 Jun 2007 annual-return Return made up to 09/05/07; full list of members 2 Buy now
01 Sep 2006 mortgage Particulars of mortgage/charge 4 Buy now
26 Jun 2006 address Location of register of directors' interests 1 Buy now
30 May 2006 address Location of register of members 1 Buy now
30 May 2006 officers Director resigned 1 Buy now
30 May 2006 officers New director appointed 2 Buy now
09 May 2006 incorporation Incorporation Company 30 Buy now