Advanced company searchLink opens in new window

SKEVINGTON BUILDERS MERCHANTS LIMITED

Company number 01718090

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 99
16 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 99
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