Advanced company searchLink opens in new window

THE SKI FLEET LTD

Company number 08220102

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)
09 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2018 AD01 Registered office address changed from Walters Farmhouse Marston Bigot Frome BA11 5BR England to Suite 133 3 Edgar Buildings George Street Bath BA1 2FJ on 20 October 2018
21 Sep 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2018 AA Total exemption full accounts made up to 30 September 2016
25 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
09 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2017 AD01 Registered office address changed from 19 Alfred Street Bath BA1 2QU England to Walters Farmhouse Marston Bigot Frome BA11 5BR on 4 October 2017
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2017 CS01 Confirmation statement made on 19 September 2016 with updates
15 Mar 2017 AD01 Registered office address changed from Walters Farm House Marston Bigot Frome Somerset BA11 5BR to 19 Alfred Street Bath BA1 2QU on 15 March 2017
21 Dec 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
17 Dec 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
24 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
13 Aug 2013 CERTNM Company name changed theskilift.co.uk LTD\certificate issued on 13/08/13
  • RES15 ‐ Change company name resolution on 2013-07-30