EUROPEAN SKYTIME LIMITED
Status | INSOLVENCY-PROCEEDINGS |
Company No. | 03897323 |
Category | Private Limited Company |
Incorporated | 20 Dec 1999 |
Age | 24 years, 5 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2014 |
Years | 10 years, 2 months, 15 days |
SUMMARY
EUROPEAN SKYTIME LIMITED is an insolvency-proceedings private limited company with number 03897323. It was incorporated 24 years, 5 months, 12 days ago, on 20 December 1999 and it was dissolved 10 years, 2 months, 15 days ago, on 17 March 2014. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ, Buckinghamshire.
Company Fillings
Change registered office address company with date old address new address
Date: 11 May 2024
Action Date: 11 May 2024
Category: Address
Type: AD01
Change date: 2024-05-11
New address: 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ
Old address: 93 Tabernacle Street London EC2A 4BA
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Nov 2023
Action Date: 26 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-10-26
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-20
Old address: Unit 1 First Floor Brooke Business Centre Cowley Mill Road Uxbridge UB8 2FX
New address: 93 Tabernacle Street London EC2A 4BA
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Dec 2022
Action Date: 26 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-26
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 25 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 09 May 2022
Action Date: 09 May 2022
Category: Address
Type: AD01
New address: Unit 1 First Floor Brooke Business Centre Cowley Mill Road Uxbridge UB8 2FX
Change date: 2022-05-09
Old address: 77a Alma Road Clifton Bristol Avon BS8 2DP
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Dec 2021
Action Date: 26 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Dec 2020
Action Date: 26 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Jan 2020
Action Date: 26 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Jan 2019
Action Date: 26 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Jan 2018
Action Date: 26 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-10-26
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Address
Type: AD01
New address: 77a Alma Road Clifton Bristol Avon BS8 2DP
Change date: 2016-11-09
Old address: St Andrew House 119-121 the Headrow Leeds West Yorkshire LS1 5JW
Documents
Liquidation voluntary statement of affairs with form attached
Date: 04 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Restoration order of court
Date: 23 Aug 2016
Category: Restoration
Type: AC92
Documents
Liquidation in administration progress report with brought down date
Date: 17 Dec 2013
Action Date: 12 Dec 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-12-12
Documents
Liquidation in administration move to dissolution
Date: 17 Dec 2013
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Documents
Liquidation in administration progress report with brought down date
Date: 22 Jul 2013
Action Date: 16 Jun 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-06-16
Documents
Liquidation administration notice deemed approval of proposals
Date: 08 Mar 2013
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration proposals
Date: 21 Feb 2013
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs with form attached
Date: 14 Feb 2013
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Change registered office address company with date old address
Date: 28 Dec 2012
Action Date: 28 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-28
Old address: Terminal Building Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SR
Documents
Liquidation in administration appointment of administrator
Date: 27 Dec 2012
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Appoint person director company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark William Winspear Stephenson
Documents
Capital name of class of shares
Date: 07 Aug 2012
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 07 Aug 2012
Action Date: 20 Jul 2012
Category: Capital
Type: SH01
Capital : 244 GBP
Date: 2012-07-20
Documents
Resolution
Date: 07 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 20 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Humphrey
Documents
Termination director company with name
Date: 20 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kelly Welsh
Documents
Appoint person director company with name
Date: 06 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Michael John Humphrey
Documents
Appoint person secretary company with name
Date: 05 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Edward Michael John Humphrey
Documents
Termination secretary company with name
Date: 18 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carol Westlake
Documents
Accounts with accounts type small
Date: 29 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 20 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-20
Documents
Capital allotment shares
Date: 16 Jun 2010
Action Date: 28 May 2010
Category: Capital
Type: SH01
Capital : 122 GBP
Date: 2010-05-28
Documents
Resolution
Date: 16 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 20 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-20
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Steven John Westlake
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Kelly Amber Welsh
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 31 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/07; full list of members
Documents
Accounts amended with made up date
Date: 12 Jul 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AAMD
Made up date: 2006-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/06; full list of members
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 02 Jul 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 18 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 08 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/04; full list of members
Documents
Legacy
Date: 06 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 20/12/03--------- £ si 98@1
Documents
Legacy
Date: 10 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/03; full list of members
Documents
Accounts with accounts type small
Date: 24 Nov 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 09 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/02; full list of members
Documents
Accounts with accounts type small
Date: 18 Dec 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 04 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/01; full list of members
Documents
Accounts with accounts type small
Date: 12 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 16 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 30/04/01
Documents
Legacy
Date: 21 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/00; full list of members
Documents
Legacy
Date: 21 Jun 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jun 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 06/01/00 from: 2 cathedral road cardiff south glamorgan CF11 9RZ
Documents
Legacy
Date: 06 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AMPLIFY CREATIVE MARKETING LIMITED
22 KIPLING CLOSE,FAREHAM,PO15 7LR
Number: | 04918530 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVOCET MEWS MANAGEMENT COMPANY LIMITED
134 REDWALD ROAD,WOODBRIDGE,IP12 2TF
Number: | 03836393 |
Status: | ACTIVE |
Category: | Private Limited Company |
G/L 53 GATESIDE STREET,LARGS,KA30 9HS
Number: | SL007452 |
Status: | ACTIVE |
Category: | Limited Partnership |
GROUND FLOOR THE MALTINGS,ROCHFORD,SS4 1BB
Number: | 02975050 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MANOR FIELDS,HORSHAM,RH13 6SN
Number: | 11348555 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELDOC PROPERTIES (LOW HILL) LTD
2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD
Number: | 10955443 |
Status: | ACTIVE |
Category: | Private Limited Company |