Advanced company searchLink opens in new window

SKN LIMITED

Company number 05636471

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)
06 Feb 2025 LIQ02 Statement of affairs
04 Feb 2025 AD01 Registered office address changed from 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 4 February 2025
04 Feb 2025 600 Appointment of a voluntary liquidator
04 Feb 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-01-31
30 May 2024 MR01 Registration of charge 056364710011, created on 28 May 2024
30 May 2024 MR01 Registration of charge 056364710012, created on 28 May 2024
23 Feb 2024 TM01 Termination of appointment of Charles Robert William Mclean as a director on 22 February 2024
23 Feb 2024 TM01 Termination of appointment of Darren Paul Grassby as a director on 22 February 2024
23 Feb 2024 AP01 Appointment of Mr Harvey Bertenshaw Ainley as a director on 22 February 2024
23 Feb 2024 AP01 Appointment of Mr Jeremy Robert Arthur Richardson as a director on 22 February 2024
02 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
22 Sep 2023 AA Full accounts made up to 31 August 2022
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
04 Jul 2022 AA Full accounts made up to 31 August 2021
07 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
10 Jan 2022 TM01 Termination of appointment of Stephen Mensforth as a director on 10 January 2022
10 Jan 2022 AP01 Appointment of Mr Charles Robert William Mclean as a director on 10 January 2022
09 Dec 2021 AD01 Registered office address changed from 34 Harborne Road Edgbaston Birmingham West Midlands B15 3AA to 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU on 9 December 2021
11 Oct 2021 AA Full accounts made up to 31 August 2020
25 Aug 2021 MR01 Registration of charge 056364710010, created on 6 August 2021
17 Aug 2021 MR01 Registration of charge 056364710009, created on 6 August 2021
04 Aug 2021 PSC02 Notification of Hebe Opco Ltd as a person with significant control on 1 February 2019
04 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 4 August 2021
01 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
23 Nov 2020 MR04 Satisfaction of charge 056364710005 in full