Advanced company searchLink opens in new window

SKIDMARQUES LIMITED

Company number 07221917

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)
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted