SKYLARK RIGGING LTD
Status | DISSOLVED |
Company No. | 08242668 |
Category | Private Limited Company |
Incorporated | 05 Oct 2012 |
Age | 11 years, 7 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 11 Jan 2022 |
Years | 2 years, 4 months, 21 days |
SUMMARY
SKYLARK RIGGING LTD is an dissolved private limited company with number 08242668. It was incorporated 11 years, 7 months, 27 days ago, on 05 October 2012 and it was dissolved 2 years, 4 months, 21 days ago, on 11 January 2022. The company address is 1 Lindsay Road, Bristol, BS7 9NP, Uk, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Oct 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Change person director company with change date
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-05
Officer name: Mr Nicholas William Larkman Phillips
Documents
Change to a person with significant control
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas William Larkman Phillips
Change date: 2020-10-05
Documents
Change person director company with change date
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-05
Officer name: Mr Nicholas William Larkman Phillips
Documents
Change person director company with change date
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-05
Officer name: Mr Nicholas William Larkman Phillips
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change to a person with significant control
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-01
Psc name: Mr Nicholas William Larkman Phillips
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-01
Old address: 90 Brixton Hill London SW2 1QN
New address: 1 Lindsay Road Bristol Uk BS7 9NP
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change person director company with change date
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas William Larkman Phillips
Change date: 2018-12-19
Documents
Change to a person with significant control
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas William Larkman Phillips
Change date: 2018-12-19
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Accounts with accounts type dormant
Date: 28 Oct 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change account reference date company previous shortened
Date: 28 Oct 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA01
New date: 2013-07-31
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Certificate change of name company
Date: 09 Aug 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mb management LTD\certificate issued on 09/08/13
Documents
Change of name notice
Date: 09 Aug 2013
Category: Change-of-name
Type: CONNOT
Documents
Change person director company with change date
Date: 11 Jun 2013
Action Date: 10 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-10
Officer name: Mr Nicholas William Phillips
Documents
Appoint person director company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas William Phillips
Documents
Termination director company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
UNIT 9,STOURPORT ON SEVERN,DY13 9BL
Number: | 09699004 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LISNACROPPAN ROAD,NEWRY,BT34 5NS
Number: | NI062421 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 CRESCENT ROAD,LONDON,E6 1EB
Number: | 08739698 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 3 NORTH LONDON BUSINESS PARK,NEW SOUTHGATE,N11 1GN
Number: | 09865828 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 AMARYLLIS ROAD,BURGESS HILL,RH15 0UQ
Number: | 11055511 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD,GREATER MANCHESTER,M45 7TA
Number: | 08880777 |
Status: | LIQUIDATION |
Category: | Private Limited Company |