- Company Overview for THE BASIC SKILLS CONSULTANCY LIMITED (04236794)
- Filing history for THE BASIC SKILLS CONSULTANCY LIMITED (04236794)
- People for THE BASIC SKILLS CONSULTANCY LIMITED (04236794)
- Charges for THE BASIC SKILLS CONSULTANCY LIMITED (04236794)
- Insolvency for THE BASIC SKILLS CONSULTANCY LIMITED (04236794)
- More for THE BASIC SKILLS CONSULTANCY LIMITED (04236794)
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) |
---|---|---|---|
01 Jul 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2011 | |
01 Apr 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Sep 2010 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
27 Sep 2010 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2010 | LIQ MISC OC | Court order INSOLVENCY:replacement of liquidator | |
19 Apr 2010 | 4.20 | Statement of affairs with form 4.19 | |
19 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2010 | AD01 | Registered office address changed from Barnsley Business & Innovation Centre Wilthorpe Barnsley South Yorkshire S75 1JL on 30 March 2010 | |
21 Sep 2009 | 363a | Return made up to 18/06/09; full list of members | |
21 Sep 2009 | 288b | Appointment Terminated Secretary trevor cox | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
13 Jan 2009 | 288a | Secretary appointed trevor cox | |
19 Jun 2008 | 363a | Return made up to 18/06/08; full list of members | |
17 Mar 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
17 Mar 2008 | 288c | Director's Change of Particulars / ian livingstone / 01/02/2008 / HouseName/Number was: , now: 188; Street was: 24 northwood, now: sandford grove road; Area was: wadsley village park, now: ; Post Code was: S6 1RZ, now: S7 1RT | |
12 Dec 2007 | 395 | Particulars of mortgage/charge | |
11 Oct 2007 | 363a | Return made up to 18/06/07; full list of members | |
18 Jan 2007 | 288b | Secretary resigned;director resigned | |
09 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
03 Jul 2006 | 363a | Return made up to 18/06/06; full list of members | |
13 Oct 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
25 Aug 2005 | 288c | Director's particulars changed | |
19 Aug 2005 | 363a | Return made up to 18/06/05; full list of members |