- Company Overview for SKAN-DANSK DESIGN LIMITED (01418995)
- Filing history for SKAN-DANSK DESIGN LIMITED (01418995)
- People for SKAN-DANSK DESIGN LIMITED (01418995)
- Charges for SKAN-DANSK DESIGN LIMITED (01418995)
- Insolvency for SKAN-DANSK DESIGN LIMITED (01418995)
- More for SKAN-DANSK DESIGN LIMITED (01418995)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 22 October 2015 | |
06 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 22 October 2014 | |
17 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 22 October 2013 | |
16 Nov 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
16 Nov 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 Nov 2012 | 2.24B | Administrator's progress report to 23 October 2012 | |
23 Oct 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
17 Jul 2012 | 2.24B | Administrator's progress report to 22 June 2012 | |
08 Mar 2012 | 2.23B | Result of meeting of creditors | |
28 Feb 2012 | 2.16B | Statement of affairs with form 2.14B | |
21 Feb 2012 | 2.17B | Statement of administrator's proposal | |
16 Jan 2012 | AD01 | Registered office address changed from Unit C1 Zenith Business Park Paycocke Road Basildon Essex SS14 3DW on 16 January 2012 | |
06 Jan 2012 | 2.12B | Appointment of an administrator | |
07 Sep 2011 | CH01 | Director's details changed for Dennis Frederick Cox on 31 August 2011 | |
15 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
18 Apr 2011 | AA | Accounts for a medium company made up to 31 July 2010 | |
14 Apr 2011 | MG01 |
Duplicate mortgage certificatecharge no:7
|
|
12 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
01 Apr 2011 | AR01 |
Annual return made up to 24 March 2011 with full list of shareholders
Statement of capital on 2011-04-01
|
|
18 May 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
22 Feb 2010 | AA | Accounts for a medium company made up to 31 July 2009 | |
28 May 2009 | AA | Accounts for a medium company made up to 31 July 2008 | |
20 Apr 2009 | 363a | Return made up to 24/03/09; full list of members |