Advanced company searchLink opens in new window

SKUSE LIMITED

Company number 05158046

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)
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
  • LRESSP ‐ Special resolution to wind up
20 Jul 2011 4.70 Declaration of solvency
25 May 2011 CERTNM Company name changed trace consulting LIMITED\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-13
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
  • GBP 200
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\