SKYPARK2 LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/12/244 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

23/10/2323 October 2023 Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom to 2nd Floor 9 Portland Street Manchester M1 3BE on 2023-10-23

View Document

23/10/2323 October 2023 Appointment of a voluntary liquidator

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Statement of affairs

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

22/12/2122 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/01/199 January 2019 01/09/18 STATEMENT OF CAPITAL GBP 2

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL DOOLAN / 01/09/2018

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DOOLAN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER DOOLAN

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR JON FEATHERSTONE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JON CHARLES FEATHERSTONE / 17/03/2015

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM 48 - 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/09/1415 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/11/1212 November 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

18/10/1218 October 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL DOOLAN / 23/01/2012

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR JON CHARLES FEATHERSTONE

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED STEPHEN MICHAEL DOOLAN

View Document

11/08/1111 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARTYN CULL

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