- Company Overview for SKAPE LIMITED (04922012)
- Filing history for SKAPE LIMITED (04922012)
- People for SKAPE LIMITED (04922012)
- Charges for SKAPE LIMITED (04922012)
- Insolvency for SKAPE LIMITED (04922012)
- More for SKAPE LIMITED (04922012)
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) |
---|---|---|---|
28 Apr 2024 | LIQ02 | Statement of affairs | |
28 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2024 | AD01 | Registered office address changed from The Firs Underwood Business Park Wells Somerset BA5 1AF England to C/O Rsm Uk Restructuring Advisory Llp Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL on 28 April 2024 | |
28 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2023 | CS01 | Confirmation statement made on 6 October 2023 with updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Feb 2023 | MR04 | Satisfaction of charge 049220120004 in full | |
31 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with updates | |
11 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
04 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Dec 2020 | CS01 | Confirmation statement made on 6 October 2020 with updates | |
18 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with updates | |
08 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with updates | |
08 Oct 2018 | PSC04 | Change of details for Mrs Angela Yvonne Pearson as a person with significant control on 22 November 2017 | |
08 Oct 2018 | CH01 | Director's details changed for Mrs Angela Yvonne Pearson on 22 November 2017 | |
08 Oct 2018 | PSC04 | Change of details for Mr Mark James Pearson as a person with significant control on 22 November 2017 | |
08 Oct 2018 | CH01 | Director's details changed for Mr Mark James Pearson on 22 November 2017 | |
21 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Oct 2017 | AD01 | Registered office address changed from 2 Keward Mill Trading Estate Jocelyn Drive Wells Somerset BA5 1DA to The Firs Underwood Business Park Wells Somerset BA5 1AF on 27 October 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
02 Aug 2017 | MR01 | Registration of charge 049220120004, created on 31 July 2017 | |
03 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 |