- Company Overview for SKINKIND COSMETICS LIMITED (08117631)
- Filing history for SKINKIND COSMETICS LIMITED (08117631)
- People for SKINKIND COSMETICS LIMITED (08117631)
- Charges for SKINKIND COSMETICS LIMITED (08117631)
- Insolvency for SKINKIND COSMETICS LIMITED (08117631)
- More for SKINKIND COSMETICS LIMITED (08117631)
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 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2017 | |
03 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2016 | |
22 Jan 2016 | AD01 | Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 | |
28 Jul 2015 | AD01 | Registered office address changed from 68 High Street Skipton Skipton West Yorkshire BD23 1JJ to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX on 28 July 2015 | |
24 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
24 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Nov 2014 | TM01 | Termination of appointment of Peter Hamilton Bond as a director on 23 October 2014 | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-07-22
|
|
08 May 2013 | AP01 | Appointment of Mr Peter Hamilton Bond as a director | |
05 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Feb 2013 | AD01 | Registered office address changed from the Old Police Station Bolton Road Silsden Silsden West Yorkshire BD20 0JY United Kingdom on 26 February 2013 | |
26 Feb 2013 | AP01 | Appointment of Mr Steven Brookes as a director | |
25 Jun 2012 | NEWINC |
Incorporation
|