About

Registered Number: 03991234
Date of Incorporation: 12/05/2000 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (7 years and 8 months ago)
Registered Address: The Stables Manor Farm, Chavenage, Tetbury, Gloucestershire, GL8 8XW

 

Skyhook Rigging & Production Services Ltd was registered on 12 May 2000 with its registered office in Tetbury, it's status is listed as "Dissolved". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
DS01 - Striking off application by a company 29 April 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
AA - Annual Accounts 28 March 2009
287 - Change in situation or address of Registered Office 05 June 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
CERTNM - Change of name certificate 01 February 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 23 July 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 22 May 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
287 - Change in situation or address of Registered Office 26 September 2000
287 - Change in situation or address of Registered Office 22 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
NEWINC - New incorporation documents 12 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.