Sky Building Ltd

DataGardener
in liquidation
Micro

Sky Building Ltd

09431324Private Limited With Share Capital

Office D Beresford House, Town Quay, Southampton, SO142AQ
Incorporated

10/02/2015

Company Age

11 years

Directors

0

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Sky Building Ltd (09431324) is a private limited with share capital incorporated on 10/02/2015 (11 years old) and registered in southampton, SO142AQ. The company operates under SIC code 41100 - development of building projects.

Blue sky building is an innovative construction management company which delivers unique solutions. our founding directors boast a combined experience of over eight decades, uniting their background in the delivery of bespoke construction with the expertise and skills needed to manage complex engine...

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 10/02/2015
SO142AQ

Financial Overview

Total Assets

£14.86M

Liabilities

£15.70M

Net Assets

£-837.8K

Cash

£0

Key Metrics

1

Shareholders

2

CCJs

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

54
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:26-01-2026
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:26-01-2026
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:26-01-2026
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:15-08-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:16-08-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:22-08-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:22-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2021
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:06-07-2021
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:02-07-2021
Gazette Notice Compulsory
Category:Gazette
Date:01-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2021
Liquidation In Administration Court Order Ending Administration
Category:Insolvency
Date:14-12-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-12-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-04-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-07-2019
Gazette Notice Compulsory
Category:Gazette
Date:09-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-09-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2015
Incorporation Company
Category:Incorporation
Date:10-02-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2019
Filing Date17/05/2019
Latest Accounts31/03/2018

Trading Addresses

Office D Beresford House, Town Quay, Southampton, So14 2Aq, SO142AQRegistered

Contact

02078315950
blueskybuilding.com
Office D Beresford House, Town Quay, Southampton, SO142AQ