Advanced company searchLink opens in new window

SWIMSKILLS LIMITED

Company number 06847192

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)
08 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2014 DS01 Application to strike the company off the register
30 Jul 2013 AA Total exemption small company accounts made up to 30 June 2013
09 Jul 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 June 2013
27 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
Statement of capital on 2013-03-27
  • GBP 1,000
08 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
10 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2011 CERTNM Company name changed swim skills (uk) LIMITED\certificate issued on 30/11/11
  • RES15 ‐ Change company name resolution on 2011-08-24
  • NM01 ‐ Change of name by resolution
24 Aug 2011 AD01 Registered office address changed from Kingfisher House 140 Nottingham Road Long Eaton Nottingham NG10 2EN on 24 August 2011
02 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
30 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Donnatella Spinelli-Coleman on 1 March 2010
29 Mar 2010 CH01 Director's details changed for Ian Kenneth Charles Coleman on 1 March 2010
29 Mar 2010 CH01 Director's details changed for Susan Furniss on 1 March 2010
29 Mar 2010 CH03 Secretary's details changed for Mrs Dawn Janette Collison on 1 March 2010
16 Mar 2009 NEWINC Incorporation