- Company Overview for SKEVINGTON BUILDERS MERCHANTS LIMITED (01718090)
- Filing history for SKEVINGTON BUILDERS MERCHANTS LIMITED (01718090)
- People for SKEVINGTON BUILDERS MERCHANTS LIMITED (01718090)
- Charges for SKEVINGTON BUILDERS MERCHANTS LIMITED (01718090)
- More for SKEVINGTON BUILDERS MERCHANTS LIMITED (01718090)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2016 | DS01 | Application to strike the company off the register | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
16 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Alastair Daly as a director on 1 September 2014 | |
28 Oct 2014 | AP01 | Appointment of Mr Alastair Daly as a director on 1 September 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of Alastair Daly as a director on 1 September 2014 | |
27 Oct 2014 | AP03 | Appointment of Mr Richard Michael Andrew Fairall as a secretary on 1 September 2014 | |
27 Oct 2014 | TM02 | Termination of appointment of Kathleen Daly as a secretary on 1 September 2014 | |
17 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 December 2010 | |
17 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 December 2009 | |
06 Sep 2014 | AR01 | Annual return made up to 16 December 2008 with full list of shareholders | |
03 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 December 2013 | |
03 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 December 2012 | |
03 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 December 2011 | |
01 Sep 2014 | AP01 | Appointment of Mr Richard Michael Andrew Fairall as a director on 1 September 2014 | |
01 Sep 2014 | AP01 | Appointment of Mr Robert George Fairall as a director on 1 September 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from , Skevingtons Yard, Bradbourne Vale Road, Sevenoaks, Kent, TN13 3QH to 44-46 High Street Godstone Surrey RH9 8LW on 1 September 2014 | |
13 Aug 2014 | MR04 | Satisfaction of charge 3 in full | |
01 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
01 Aug 2014 | MR04 | Satisfaction of charge 4 in full |