About

Registered Number: 05895938
Date of Incorporation: 03/08/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (8 years and 9 months ago)
Registered Address: PARKIN S BOOTH & CO, Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L3 9AG

 

Founded in 2006, Skyline Brickwork Contractors Ltd are based in Liverpool in Merseyside, it has a status of "Dissolved". We don't know the number of employees at Skyline Brickwork Contractors Ltd. Keegan, Lucy, Keegan, Steven, Wharton, Joseph are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEGAN, Steven 03 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
KEEGAN, Lucy 03 August 2006 - 1
WHARTON, Joseph 03 August 2006 03 August 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 28 April 2015
4.68 - Liquidator's statement of receipts and payments 03 February 2015
4.68 - Liquidator's statement of receipts and payments 02 May 2014
4.68 - Liquidator's statement of receipts and payments 06 November 2013
4.68 - Liquidator's statement of receipts and payments 22 May 2013
4.68 - Liquidator's statement of receipts and payments 31 October 2012
4.68 - Liquidator's statement of receipts and payments 09 May 2012
4.68 - Liquidator's statement of receipts and payments 27 October 2011
4.68 - Liquidator's statement of receipts and payments 06 May 2011
4.68 - Liquidator's statement of receipts and payments 11 November 2010
4.68 - Liquidator's statement of receipts and payments 12 May 2010
RESOLUTIONS - N/A 05 May 2009
RESOLUTIONS - N/A 05 May 2009
4.20 - N/A 05 May 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 05 May 2009
287 - Change in situation or address of Registered Office 02 May 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
395 - Particulars of a mortgage or charge 04 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
287 - Change in situation or address of Registered Office 15 November 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
RESOLUTIONS - N/A 23 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
NEWINC - New incorporation documents 03 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.