- Company Overview for SKUSE LIMITED (05158046)
- Filing history for SKUSE LIMITED (05158046)
- People for SKUSE LIMITED (05158046)
- Insolvency for SKUSE LIMITED (05158046)
- More for SKUSE LIMITED (05158046)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2015 | |
11 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2016 | |
27 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2022 | |
27 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2021 | |
27 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2020 | |
27 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2019 | |
27 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2018 | |
27 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2017 | |
12 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 July 2014 | |
29 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 13 July 2013 | |
01 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 13 July 2012 | |
25 Jan 2012 | AD01 | Registered office address changed from Bank House 7 Shaw Street Worcester Worcestershire WR1 3QQ on 25 January 2012 | |
21 Jul 2011 | AD01 | Registered office address changed from the Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 21 July 2011 | |
20 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2011 | 4.70 | Declaration of solvency | |
25 May 2011 | CERTNM |
Company name changed trace consulting LIMITED\certificate issued on 25/05/11
|
|
25 May 2011 | CONNOT | Change of name notice | |
05 Jul 2010 | AR01 |
Annual return made up to 21 June 2010 with full list of shareholders
Statement of capital on 2010-07-05
|
|
05 Jul 2010 | CH01 | Director's details changed for Paul John Turner on 21 June 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Brenda Iris Turner on 21 June 2010 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
30 Sep 2009 | 88(2) | Ad 01/09/09\gbp si 98@1=98\gbp ic 102/200\ |