- Company Overview for SKIDMARQUES LIMITED (07221917)
- Filing history for SKIDMARQUES LIMITED (07221917)
- People for SKIDMARQUES LIMITED (07221917)
- Charges for SKIDMARQUES LIMITED (07221917)
- Insolvency for SKIDMARQUES LIMITED (07221917)
- More for SKIDMARQUES LIMITED (07221917)
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) |
---|---|---|---|
10 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2015 | L64.07 | Completion of winding up | |
03 Sep 2014 | COCOMP | Order of court to wind up | |
03 Sep 2014 | COCOMP | Order of court to wind up | |
24 Mar 2014 | AD01 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE on 24 March 2014 | |
31 May 2013 | AR01 |
Annual return made up to 13 April 2013 with full list of shareholders
Statement of capital on 2013-05-31
|
|
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
11 Jul 2012 | AD01 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 11 July 2012 | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 Apr 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
02 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Apr 2010 | TM02 | Termination of appointment of Rapid Business Services as a secretary | |
20 Apr 2010 | AP01 | Appointment of Mr Keith Sidney Playell as a director | |
20 Apr 2010 | TM01 | Termination of appointment of Thomas Robinson as a director | |
20 Apr 2010 | AP01 | Appointment of Mr Damien Keith Playell as a director | |
20 Apr 2010 | AP03 | Appointment of Mrs Sharon Playell as a secretary | |
13 Apr 2010 | NEWINC |
Incorporation
|