- Company Overview for THE SKIPLITE COMPANY LIMITED (03062996)
- Filing history for THE SKIPLITE COMPANY LIMITED (03062996)
- People for THE SKIPLITE COMPANY LIMITED (03062996)
- Charges for THE SKIPLITE COMPANY LIMITED (03062996)
- More for THE SKIPLITE COMPANY LIMITED (03062996)
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 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2012 | DS01 | Application to strike the company off the register | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Jun 2011 | AR01 |
Annual return made up to 31 May 2011 with full list of shareholders
Statement of capital on 2011-06-02
|
|
27 Jul 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Mr Stephen John Martin on 31 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Clive Bemment Morris on 31 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Geoffrey Patrick Kelly on 31 May 2010 | |
03 Jun 2010 | CH04 | Secretary's details changed for Ahbs Limited on 31 May 2010 | |
03 Jun 2010 | AD01 | Registered office address changed from Ahbs, Naylor House Mundy Street Ilkeston Derbyshire DE7 8DH on 3 June 2010 | |
13 Aug 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
01 Jun 2009 | 363a | Return made up to 31/05/09; full list of members | |
04 Apr 2009 | 288b | Appointment Terminated Secretary allan hill | |
03 Apr 2009 | 288a | Secretary appointed ahbs LIMITED | |
08 Sep 2008 | AA | Total exemption full accounts made up to 30 June 2008 | |
03 Jul 2008 | 288c | Director's Change of Particulars / steven martin / 03/07/2008 / Date of Birth was: 11-Oct-1956, now: none; Title was: , now: mr; Forename was: steven, now: stephen; HouseName/Number was: , now: naylor house; Street was: naylor house, now: mundy street; Area was: mundy street, now: ; Country was: , now: england | |
02 Jun 2008 | 363a | Return made up to 31/05/08; full list of members | |
09 Sep 2007 | AA | Total exemption full accounts made up to 30 June 2007 | |
04 Jun 2007 | 363a | Return made up to 31/05/07; full list of members | |
19 Sep 2006 | AA | Total exemption full accounts made up to 30 June 2006 | |
05 Jun 2006 | 363a | Return made up to 31/05/06; full list of members | |
05 Jun 2006 | 288c | Director's particulars changed | |
05 Jun 2006 | 288c | Director's particulars changed |