SKY COLLECTIONS (MIDLANDS) LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Final Gazette dissolved following liquidation

View Document

04/12/244 December 2024 Final Gazette dissolved following liquidation

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-10-18

View Document

13/11/2313 November 2023 Previous accounting period shortened from 2024-03-31 to 2023-10-18

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Appointment of a voluntary liquidator

View Document

31/10/2331 October 2023 Declaration of solvency

View Document

31/10/2331 October 2023 Resolutions

View Document

18/10/2318 October 2023 Annual accounts for year ending 18 Oct 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Registered office address changed from Office Suite 4 - Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP England to The Oaks, 4 Stamford Rise Bradgate Road Newtown Linford Leicestershire LE6 0PY on 2022-01-05

View Document

05/01/225 January 2022 Registered office address changed from The Oaks, 4 Stamford Rise Bradgate Road Newtown Linford Leicestershire LE6 0PY England to The Oaks 4 Stamford Rise Bradgate Road Newtown Linford Leicestershire LE6 0PY on 2022-01-05

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM YORK HOUSE SMISBY ROAD ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 2UG

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 COMPANY NAME CHANGED ABC (FLIGHT DELAYS) LIMITED CERTIFICATE ISSUED ON 07/08/17

View Document

26/07/1726 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/06/175 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/03/2017

View Document

09/05/179 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/179 May 2017 CHANGE OF NAME 20/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 COMPANY NAME CHANGED SKY COLLECTIONS (UK) LTD CERTIFICATE ISSUED ON 24/05/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/03/1625 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MRS MURIEL MARIE-LOUISE BOUTTIER

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR KATHARINE MEADOWS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MRS KATHARINE ANNE MEADOWS

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM THE OAKS, 4 STAMFORD RISE NEWTOWN LINFORD LEICESTER LEICESTERSHIRE LE6 0PY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/03/129 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: UNIT 13 THE COURTYARD STENSON ROAD COALVILLE LEICESTERSHIRE LE67 4JP

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 SECRETARY RESIGNED

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: SMISBY ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 2UG

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: FIRST FLOOR MARLBOROUGH CENTRE MARLBOROUGH SQUARE COALVILLE LE67 3WD

View Document

24/02/0624 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 COMPANY NAME CHANGED MORTGAGE LINKLINE LTD CERTIFICATE ISSUED ON 24/06/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 COMPANY NAME CHANGED HADENGLEN FINANCIAL SERVICES LIM ITED CERTIFICATE ISSUED ON 18/03/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

20/12/0020 December 2000 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company