- Company Overview for SKIPTON SKIPS LIMITED (08696785)
- Filing history for SKIPTON SKIPS LIMITED (08696785)
- People for SKIPTON SKIPS LIMITED (08696785)
- Insolvency for SKIPTON SKIPS LIMITED (08696785)
- More for SKIPTON SKIPS LIMITED (08696785)
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) |
---|---|---|---|
23 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 August 2022 | |
06 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 August 2021 | |
08 Sep 2020 | AD01 | Registered office address changed from 327 Clifton Drive South Lytham St. Annes Lancashire FY8 1HN England to Leonard Curtis House Elms Square, Bury New Road Whitefield Manchester M45 7TA on 8 September 2020 | |
04 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2020 | LIQ01 | Declaration of solvency | |
08 Nov 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
20 Mar 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
01 Feb 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 January 2019 | |
15 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
26 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Oct 2015 | AD01 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to 327 Clifton Drive South Lytham St. Annes Lancashire FY8 1HN on 29 October 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
27 Oct 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
07 Mar 2014 | CERTNM |
Company name changed smokebell LTD.\certificate issued on 07/03/14
|
|
07 Mar 2014 | AD01 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 7 March 2014 |