SKY TOP BUILDING LTD

Company Documents

DateDescription
17/06/2517 June 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/01/2530 January 2025 Termination of appointment of Richard William Donaghue as a director on 2025-01-30

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-01-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

30/01/2530 January 2025 Cessation of Richard William Donaghue as a person with significant control on 2025-01-30

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

09/12/249 December 2024 Notification of Anthony Jay Faulkner as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Registered office address changed from Whitworth House Whitworth Street Manchester M1 3WS England to 27 Somerset Close Stockport SK5 8DH on 2024-12-09

View Document

09/12/249 December 2024 Appointment of Mr Anthony Jay Faulkner as a director on 2024-12-09

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-08 with updates

View Document

06/02/246 February 2024 Registered office address changed from Park Court Ashton Lane Sale Manchester Greater Manchester M33 6NE to Whitworth House Whitworth Street Manchester M1 3WS on 2024-02-06

View Document

04/02/244 February 2024 Appointment of Mr Richard William Donaghue as a director on 2024-02-02

View Document

04/02/244 February 2024 Termination of appointment of Warren Enright as a director on 2024-02-02

View Document

04/02/244 February 2024 Notification of Richard William Donaghue as a person with significant control on 2024-02-02

View Document

04/02/244 February 2024 Cessation of Warren Enright as a person with significant control on 2024-02-02

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Registered office address changed from Flat 208, Park Court Ashton Lane Sale Greater Manchester M33 6NE United Kingdom to Park Court Ashton Lane Sale Manchester Greater Manchester M33 6NE on 2024-01-26

View Document

09/01/239 January 2023 Incorporation

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