Advanced company searchLink opens in new window

SKILLS 2000 LIMITED

Company number 04102483

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)
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
  • GBP 100
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
  • GBP 100
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