SKYPARK2 LTD
Status | LIQUIDATION |
Company No. | 07737741 |
Category | Private Limited Company |
Incorporated | 11 Aug 2011 |
Age | 12 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
SKYPARK2 LTD is an liquidation private limited company with number 07737741. It was incorporated 12 years, 9 months, 23 days ago, on 11 August 2011. The company address is 2nd Floor 9 Portland Street, Manchester, M1 3BE.
Company Fillings
Change registered office address company with date old address new address
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Address
Type: AD01
Old address: 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom
New address: 2nd Floor 9 Portland Street Manchester M1 3BE
Change date: 2023-10-23
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 23 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 15 Apr 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Change to a person with significant control
Date: 15 Apr 2021
Action Date: 17 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Michael Doolan
Change date: 2021-03-17
Documents
Cessation of a person with significant control
Date: 15 Apr 2021
Action Date: 17 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-17
Psc name: Christopher Doolan
Documents
Termination director company with name termination date
Date: 15 Apr 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Doolan
Termination date: 2021-03-17
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-30
Old address: 5 Owen Drive Speke Hall Drive Liverpool Merseyside L24 1YL
New address: 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Confirmation statement with updates
Date: 24 Sep 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 09 Jan 2019
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-01
Psc name: Mr Stephen Michael Doolan
Documents
Notification of a person with significant control
Date: 09 Jan 2019
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-01
Psc name: Christopher Doolan
Documents
Capital allotment shares
Date: 09 Jan 2019
Action Date: 01 Sep 2018
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2018-09-01
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Termination director company with name termination date
Date: 16 Sep 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-01
Officer name: Jon Charles Featherstone
Documents
Appoint person director company with name date
Date: 16 Sep 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-01
Officer name: Mr Christopher Doolan
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 17 Sep 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-17
Officer name: Mr Jon Charles Featherstone
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2014
Action Date: 31 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-31
New address: 5 Owen Drive Speke Hall Drive Liverpool Merseyside L24 1YL
Old address: 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Accounts with accounts type total exemption small
Date: 10 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company current extended
Date: 12 Nov 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Change person director company with change date
Date: 23 May 2012
Action Date: 23 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Michael Doolan
Change date: 2012-01-23
Documents
Appoint person director company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jon Charles Featherstone
Documents
Appoint person director company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Michael Doolan
Documents
Termination director company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn Cull
Documents
Some Companies
21 HOVE PARK VILLAS COMPANY LIMITED
39 SACKVILLE ROAD,HOVE,BN3 3WD
Number: | 07216139 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 5 SPRINGFIELD MILLS SPRINGFIELD MILLS BUSINESS CENTRE,OSSETT,WF5 0HW
Number: | 10155553 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5B HILTON TRADING ESTATE,WOLVERHAMPTON,WV4 6DW
Number: | 04465813 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 OLYMPIC PARK AVENUE,LONDON,E20 1FA
Number: | 11701089 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHIL HAYDEN ASSOCIATES LIMITED
511 DURHAM ROAD,GATESHEAD,NE9 5EY
Number: | 09627378 |
Status: | ACTIVE |
Category: | Private Limited Company |
SB CONTRACTOR SERVICES LIMITED
156 GILBERSTOUN,EDINBURGH,EH15 2QZ
Number: | SC625659 |
Status: | ACTIVE |
Category: | Private Limited Company |