Advanced company searchLink opens in new window

SKINKIND COSMETICS LIMITED

Company number 08117631

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-13
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)