Advanced company searchLink opens in new window

S K VENDING LIMITED

Company number 08063050

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)
13 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Mar 2021 LIQ02 Statement of affairs
12 Mar 2021 AD01 Registered office address changed from Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 12 March 2021
22 Feb 2021 600 Appointment of a voluntary liquidator
22 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-08
20 Feb 2021 AD01 Registered office address changed from 6 Hughes Close Failsworth Manchester M35 0EF England to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 20 February 2021
02 Feb 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2020 AA01 Previous accounting period shortened from 30 May 2019 to 29 May 2019
11 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
21 May 2019 DISS40 Compulsory strike-off action has been discontinued
20 May 2019 AA Total exemption full accounts made up to 30 May 2018
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2019 AD01 Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY to 6 Hughes Close Failsworth Manchester M35 0EF on 24 January 2019
12 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
09 Jul 2018 TM01 Termination of appointment of Stephen Alan Papp as a director on 26 June 2018
01 Feb 2018 AA Total exemption full accounts made up to 30 May 2017
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
10 Nov 2017 PSC07 Cessation of Stephen Alan Papp as a person with significant control on 10 October 2017
05 Oct 2017 PSC04 Change of details for Mr Stephen Alan Papp as a person with significant control on 4 October 2017
09 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
01 Mar 2017 AA Total exemption small company accounts made up to 30 May 2016
09 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
04 Mar 2016 AA Total exemption small company accounts made up to 30 May 2015
11 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100