- Company Overview for SKILLS 2000 LIMITED (04102483)
- Filing history for SKILLS 2000 LIMITED (04102483)
- People for SKILLS 2000 LIMITED (04102483)
- More for SKILLS 2000 LIMITED (04102483)
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) |
---|---|---|---|
02 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2014 | AD01 | Registered office address changed from , 27 Malmesbury Park 10 Hawthorne Road, Edgbaston, Birmingham, West Mids, B15 3TY to 482 Stafford Road Wolverhampton WV10 6AN on 5 December 2014 | |
25 Nov 2014 | AP02 | Appointment of Hch Property and Investments Limited as a director on 20 November 2014 | |
25 Nov 2014 | AP01 | Appointment of Mr Henry Carroll Hunter as a director on 20 November 2014 | |
25 Nov 2014 | TM02 | Termination of appointment of John Martin Howard as a secretary on 20 November 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of John Martin Howard as a director on 20 November 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Helen Josephine Sharif as a director on 20 November 2014 | |
26 Oct 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-26
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Oct 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-27
|
|
21 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Oct 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
19 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for John Martin Howard on 7 October 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Helen Josephine Sharif on 7 October 2009 | |
17 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Oct 2008 | 363a | Return made up to 24/10/08; full list of members | |
12 May 2008 | 287 | Registered office changed on 12/05/2008 from, 27 malmesbury park, hawthorne road, edgbaston, birmingham, B15 3TY |