- Company Overview for SKANSKA MGT LIMITED (02071514)
- Filing history for SKANSKA MGT LIMITED (02071514)
- People for SKANSKA MGT LIMITED (02071514)
- Charges for SKANSKA MGT LIMITED (02071514)
- Insolvency for SKANSKA MGT LIMITED (02071514)
- More for SKANSKA MGT LIMITED (02071514)
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) |
---|---|---|---|
11 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jun 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 March 2021 | |
15 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 March 2020 | |
31 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 March 2019 | |
07 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 March 2018 | |
05 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2017 | |
02 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2016 | |
24 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2014 | |
03 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2015 | |
26 Apr 2015 | AD01 | Registered office address changed from Meridien House 69-71 Clarendon Road Watford Hertfordshire WD17 1DS to 25 Farringdon Street London EC4A 4AB on 26 April 2015 | |
12 Apr 2013 | AD01 | Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW on 12 April 2013 | |
11 Apr 2013 | 4.70 | Declaration of solvency | |
11 Apr 2013 | LIQ MISC RES | Resolution insolvency:special resolution ;- "in specie" | |
11 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
17 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Jul 2012 | AP01 | Appointment of Christopher Perry Treleaven as a director | |
02 Jul 2012 | TM01 | Termination of appointment of Trevor Randall as a director | |
14 Mar 2012 | AR01 |
Annual return made up to 28 February 2012 with full list of shareholders
Statement of capital on 2012-03-14
|
|
15 Feb 2012 | AP01 | Appointment of Mr Steven Leven as a director | |
15 Feb 2012 | TM01 | Termination of appointment of Howard Stones as a director | |
15 Feb 2012 | AP01 | Appointment of Mr Trevor Charles William Randall as a director | |
15 Feb 2012 | TM01 | Termination of appointment of Martin Neeson as a director | |
30 Sep 2011 | AA | Full accounts made up to 31 December 2010 |