- Company Overview for SWIMSKILLS LIMITED (06847192)
- Filing history for SWIMSKILLS LIMITED (06847192)
- People for SWIMSKILLS LIMITED (06847192)
- More for SWIMSKILLS LIMITED (06847192)
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
|
|
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
|
|
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 |