- Company Overview for SKILLS AT WORK LIMITED (SC419727)
- Filing history for SKILLS AT WORK LIMITED (SC419727)
- People for SKILLS AT WORK LIMITED (SC419727)
- More for SKILLS AT WORK LIMITED (SC419727)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2021 | DS01 | Application to strike the company off the register | |
14 Aug 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
06 Sep 2018 | TM02 | Termination of appointment of Grant Smith Law Practice Limited as a secretary on 6 September 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
30 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
18 Apr 2018 | AD01 | Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN to Provender House Waterloo Quay Aberdeen AB11 5BS on 18 April 2018 | |
22 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
22 Feb 2017 | TM01 | Termination of appointment of Stuart Peter Smith as a director on 21 February 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of Gavin Albert Mcalley as a director on 21 February 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of John Duncan as a director on 21 February 2017 | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
|
|
12 Jan 2016 | AA01 | Current accounting period extended from 31 March 2016 to 31 July 2016 | |
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jun 2015 | CH01 | Director's details changed for Mr Stuart Peter Smith on 1 June 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders |