Advanced company searchLink opens in new window

SKOFFS (YORKSHIRE) LIMITED

Company number 06285848

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2016 DS01 Application to strike the company off the register
17 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
04 Aug 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
20 Aug 2014 AA Total exemption small company accounts made up to 31 May 2014
16 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
23 Jul 2013 AA Total exemption small company accounts made up to 31 May 2013
18 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
13 Aug 2012 AA Total exemption small company accounts made up to 31 May 2012
13 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
17 Aug 2011 AA Total exemption small company accounts made up to 31 May 2011
07 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
16 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
15 Aug 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
15 Aug 2010 CH01 Director's details changed for Sheila Gaukroger on 31 December 2009
16 Sep 2009 288b Appointment terminated director claire smedley
12 Aug 2009 AA Total exemption small company accounts made up to 31 May 2009
13 Jul 2009 363a Return made up to 19/06/09; full list of members
30 Dec 2008 288b Appointment terminated director pamela nicholson
12 Nov 2008 288a Director appointed claire elizabeth smedley
06 Aug 2008 AA Total exemption small company accounts made up to 31 May 2008
11 Jul 2008 363a Return made up to 19/06/08; full list of members
19 Jun 2008 225 Accounting reference date shortened from 30/06/2008 to 31/05/2008
14 Jul 2007 287 Registered office changed on 14/07/07 from: c/O. Turnstone financial management, petunia house, plaxton bridge, woodmansey beverley HU17 0RT