Advanced company searchLink opens in new window

SKILLS NORTHWEST LIMITED

Company number 02879193

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2022 DS01 Application to strike the company off the register
13 Apr 2021 AA Micro company accounts made up to 31 July 2020
03 Mar 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
02 May 2020 AA Micro company accounts made up to 31 July 2019
17 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
17 Dec 2019 TM01 Termination of appointment of Robert Edward Molloy as a director on 31 October 2019
22 May 2019 AA Accounts for a dormant company made up to 31 July 2018
17 Jan 2019 AD01 Registered office address changed from Christine Jones Water Street St. Helens Merseyside WA10 1PP to St Helens College Lorna Lloyd-Williams Water Street St Helens Merseyside WA10 1PP on 17 January 2019
17 Jan 2019 CS01 Confirmation statement made on 9 December 2018 with no updates
19 Jul 2018 PSC08 Notification of a person with significant control statement
13 Jul 2018 AP03 Appointment of Mrs Lorna Margaret Lloyd-Williams as a secretary on 23 March 2018
13 Jul 2018 TM02 Termination of appointment of Christine Mary Jones as a secretary on 22 March 2018
10 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
20 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 20 December 2017
19 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
03 Jan 2017 AA Accounts for a dormant company made up to 31 July 2016
03 Jan 2017 CS01 Confirmation statement made on 9 December 2016 with updates
15 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 40,000
15 Dec 2015 AA Accounts for a dormant company made up to 31 July 2015
15 Dec 2015 AD01 Registered office address changed from C/O Susan Brooks St Helens College Water Street St. Helens Merseyside WA10 1PP to Christine Jones Water Street St. Helens Merseyside WA10 1PP on 15 December 2015
15 Dec 2015 TM01 Termination of appointment of Susan Anne Brooks as a director on 11 September 2015
07 Sep 2015 AP01 Appointment of Mr Robert Molloy as a director on 27 August 2015