- Company Overview for SKILLS NORTHWEST LIMITED (02879193)
- Filing history for SKILLS NORTHWEST LIMITED (02879193)
- People for SKILLS NORTHWEST LIMITED (02879193)
- More for SKILLS NORTHWEST LIMITED (02879193)
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
|
|
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 |