Advanced company searchLink opens in new window

SKILLWATCH LIMITED

Company number 02168856

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)
11 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
11 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
26 Sep 2018 AD01 Registered office address changed from C/O Anderson Neal No 1 the Mews 6 Putney Common London SW15 1HL England to 3 Field Court London WC1R 5EF on 26 September 2018
26 Sep 2018 600 Appointment of a voluntary liquidator
26 Sep 2018 LIQ01 Declaration of solvency
26 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-14
31 Aug 2018 AA Unaudited abridged accounts made up to 30 April 2018
23 Mar 2018 TM01 Termination of appointment of Raymond Leslie Martin as a director on 26 December 2016
23 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
23 Mar 2018 PSC01 Notification of Robin Edouard Martin as a person with significant control on 13 February 2018
23 Mar 2018 PSC01 Notification of Carolyn Nicola Addy as a person with significant control on 3 February 2018
10 Nov 2017 AA Micro company accounts made up to 30 April 2017
03 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
29 Sep 2016 CH03 Secretary's details changed for Mrs Caroline Addy on 16 September 2016
13 Sep 2016 AP03 Appointment of Mrs Caroline Addy as a secretary on 10 September 2016
13 Sep 2016 TM02 Termination of appointment of Robin Edouard Martin as a secretary on 10 September 2016
21 Jun 2016 AD01 Registered office address changed from 17 Fernhurst Road Fulham London SW6 7JN to C/O Anderson Neal No 1 the Mews 6 Putney Common London SW15 1HL on 21 June 2016
07 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
07 Mar 2016 CH01 Director's details changed for Carolyn Nicola Martin on 1 October 2015
09 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
08 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
05 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
02 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-02
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013