Advanced company searchLink opens in new window

SKATE SURF AND SNOW LIMITED

Company number 05681341

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)
11 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
13 Feb 2012 AD01 Registered office address changed from C/O Neville & Co 10-11 Lynher Building Queen Anne Battery Plymouth PL4 0LP United Kingdom on 13 February 2012
04 Aug 2011 4.20 Statement of affairs with form 4.19
04 Aug 2011 600 Appointment of a voluntary liquidator
04 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-22
18 Jul 2011 AD01 Registered office address changed from C/O Batterbee Thompson & Co Ltd Units 7 & 8 Cargo Workspace 41-43 George Place Plymouth Devon PL1 3DX on 18 July 2011
25 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
01 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
Statement of capital on 2011-02-01
  • GBP 4
31 Aug 2010 AD01 Registered office address changed from First Floor, 40 Morshead Road Crownhill Plymouth PL6 5AH on 31 August 2010
20 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
17 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Jun 2010 TM01 Termination of appointment of Charles Harrison as a director
01 Jun 2010 TM01 Termination of appointment of Karen Harrison as a director
01 Jun 2010 TM02 Termination of appointment of Karen Harrison as a secretary
14 May 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Karen Lesley Harrison on 20 January 2010
14 May 2010 CH01 Director's details changed for Charles George Harrison on 20 January 2010
14 May 2010 CH01 Director's details changed for Mr Christopher John Doidge on 20 January 2010
23 Oct 2009 AA Total exemption small company accounts made up to 31 May 2009
03 Apr 2009 363a Return made up to 20/01/09; full list of members
18 Feb 2009 AA Total exemption small company accounts made up to 31 May 2008
13 Oct 2008 288c Director's Change of Particulars / christopher dodge / 13/10/2008 / Title was: , now: mr; Surname was: dodge, now: doidge
26 Sep 2008 288a Director appointed christopher john dodge
26 Sep 2008 88(2) Ad 01/07/08 gbp si 2@1=2 gbp ic 2/4