C & SKYE LTD

Company Documents

DateDescription
05/09/255 September 2025 NewFinal Gazette dissolved following liquidation

View Document

05/09/255 September 2025 NewFinal Gazette dissolved following liquidation

View Document

05/06/255 June 2025 Return of final meeting in a members' voluntary winding up

View Document

24/01/2524 January 2025 Liquidators' statement of receipts and payments to 2024-11-23

View Document

15/12/2315 December 2023 Declaration of solvency

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Registered office address changed from 2 Whiston Brook View Whiston Brook View Whiston Rotherham South Yorkshire S60 4EJ England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-12-04

View Document

04/12/234 December 2023 Appointment of a voluntary liquidator

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-01-10 with updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

14/01/2314 January 2023 Registered office address changed from Cathedral Chambers Campo Lane 18-24 Campo Lane Sheffield South Yorkshire S1 2EF England to 2 Whiston Brook View Whiston Brook View Whiston Rotherham South Yorkshire S60 4EJ on 2023-01-14

View Document

09/01/239 January 2023 Certificate of change of name

View Document

29/12/2229 December 2022 Satisfaction of charge 092943100001 in full

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

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

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

20/10/2120 October 2021 Registration of charge 092943100001, created on 2021-10-20

View Document

05/10/215 October 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

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

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

View Accounts

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 82 QUEEN STREET QUEEN STREET SHEFFIELD S1 2DW ENGLAND

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

11/08/1611 August 2016 PREVEXT FROM 30/11/2015 TO 31/03/2016

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 84 QUEEN STREET SHEFFIELD S1 2DW

View Document

10/11/1510 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE COOPER / 01/06/2015

View Document

04/11/144 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information