SK DISTRIBUTION & WHOLESALE (UK) LTD
Company number 06974993
- Company Overview for SK DISTRIBUTION & WHOLESALE (UK) LTD (06974993)
- Filing history for SK DISTRIBUTION & WHOLESALE (UK) LTD (06974993)
- People for SK DISTRIBUTION & WHOLESALE (UK) LTD (06974993)
- Charges for SK DISTRIBUTION & WHOLESALE (UK) LTD (06974993)
- Insolvency for SK DISTRIBUTION & WHOLESALE (UK) LTD (06974993)
- More for SK DISTRIBUTION & WHOLESALE (UK) LTD (06974993)
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) |
---|---|---|---|
09 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2024 | |
16 Jul 2024 | AD01 | Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 16 July 2024 | |
27 Jun 2024 | AD01 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 27 June 2024 | |
08 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2023 | |
17 Aug 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 Aug 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2022 | AD01 | Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 16 June 2022 | |
15 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
15 Jun 2022 | LIQ02 | Statement of affairs | |
28 Apr 2022 | AD01 | Registered office address changed from Unit1 Gravelly Industrial Park Birmingham B24 8HZ England to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 28 April 2022 | |
18 Dec 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
31 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
01 Feb 2021 | AA | Micro company accounts made up to 31 January 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
17 Dec 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
02 Aug 2019 | AD01 | Registered office address changed from 33 Wolverhampton Road Cannock Staffordshire WS11 1AP to Unit1 Gravelly Industrial Park Birmingham B24 8HZ on 2 August 2019 | |
27 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2018 | AA | Micro company accounts made up to 31 January 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
22 Jan 2018 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
09 Nov 2016 | CERTNM |
Company name changed tagra properties LTD\certificate issued on 09/11/16
|
|
08 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates |