- Company Overview for SKILLEDWORKER LIMITED (06779330)
- Filing history for SKILLEDWORKER LIMITED (06779330)
- People for SKILLEDWORKER LIMITED (06779330)
- More for SKILLEDWORKER LIMITED (06779330)
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) |
---|---|---|---|
08 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2018 | DS01 | Application to strike the company off the register | |
08 Nov 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
17 Feb 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
16 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | CH01 | Director's details changed for Mr Michael John Wills on 10 March 2014 | |
18 Jan 2016 | CH01 | Director's details changed for Mrs Janet Marjorie Wills on 10 March 2014 | |
06 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
17 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Mar 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | AD01 | Registered office address changed from 4 the Courtyard Trewolland Liskeard Cornwall PL14 3NL England on 4 March 2014 | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
27 Mar 2013 | CH01 | Director's details changed for Janet Marjorie Wills on 24 March 2012 | |
27 Mar 2013 | CH01 | Director's details changed for Michael John Wills on 24 March 2012 | |
16 Nov 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Mar 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
07 Apr 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
07 Apr 2011 | AP03 | Appointment of Mrs Janet Marjorie Wills as a secretary |