- Company Overview for SKATE SURF AND SNOW LIMITED (05681341)
- Filing history for SKATE SURF AND SNOW LIMITED (05681341)
- People for SKATE SURF AND SNOW LIMITED (05681341)
- Charges for SKATE SURF AND SNOW LIMITED (05681341)
- Insolvency for SKATE SURF AND SNOW LIMITED (05681341)
- More for SKATE SURF AND SNOW LIMITED (05681341)
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
|
|
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
|
|
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 |