- Company Overview for SKH COMMERCIAL CONTRACTS LIMITED (06908624)
- Filing history for SKH COMMERCIAL CONTRACTS LIMITED (06908624)
- People for SKH COMMERCIAL CONTRACTS LIMITED (06908624)
- Charges for SKH COMMERCIAL CONTRACTS LIMITED (06908624)
- Insolvency for SKH COMMERCIAL CONTRACTS LIMITED (06908624)
- More for SKH COMMERCIAL CONTRACTS LIMITED (06908624)
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) |
---|---|---|---|
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
14 Jun 2018 | AA01 | Current accounting period extended from 31 May 2018 to 31 July 2018 | |
06 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 May 2017 | CH01 | Director's details changed for Mrs Claire Simone Hood on 16 May 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
22 May 2017 | CH01 | Director's details changed for Mr Simon Keith Hood on 16 May 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 Jul 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-27
|
|
26 Feb 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
26 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
19 Mar 2014 | MR01 | Registration of charge 069086240001 | |
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Oct 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
01 Mar 2013 | AD01 | Registered office address changed from 6 Fulmar Close Poynton Stockport Cheshire SK12 1JP England on 1 March 2013 | |
25 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
25 Feb 2013 | AD01 | Registered office address changed from 143 London Road South Poynton Stockport Cheshire SK12 1LG on 25 February 2013 | |
25 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
17 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
23 May 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
12 Jun 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
12 Jun 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
12 Jun 2010 | CH01 | Director's details changed for Mrs Claire Simone Hood on 18 May 2010 |