BATTLESKIPS LTD
Company Documents
Date | Description |
---|---|
22/08/2422 August 2024 | Final Gazette dissolved following liquidation |
22/05/2422 May 2024 | Return of final meeting in a members' voluntary winding up |
13/05/2413 May 2024 | Liquidators' statement of receipts and payments to 2024-04-04 |
25/04/2325 April 2023 | Resolutions |
25/04/2325 April 2023 | Resolutions |
25/04/2325 April 2023 | Declaration of solvency |
25/04/2325 April 2023 | Registered office address changed from Neasden Goods Yard Neasden Lane Neasden London NW10 2UG England to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on 2023-04-25 |
25/04/2325 April 2023 | Appointment of a voluntary liquidator |
03/03/233 March 2023 | Micro company accounts made up to 2023-01-31 |
03/03/233 March 2023 | Previous accounting period extended from 2022-10-31 to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-10-31 |
18/02/2218 February 2022 | Micro company accounts made up to 2020-10-31 |
08/02/228 February 2022 | Compulsory strike-off action has been discontinued |
08/02/228 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/11/1917 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
09/11/199 November 2019 | DIRECTOR APPOINTED MR JASON PATRICK GLYNN |
09/11/199 November 2019 | DIRECTOR APPOINTED MS EIDANN ELLEN GLYNN |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/09/1922 September 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
01/07/191 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
20/07/1820 July 2018 | PREVEXT FROM 28/10/2017 TO 31/10/2017 |
13/07/1813 July 2018 | 28/10/17 UNAUDITED ABRIDGED |
28/10/1728 October 2017 | Annual accounts for year ending 28 Oct 2017 |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/12/1619 December 2016 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHANDLER |
19/12/1619 December 2016 | APPOINTMENT TERMINATED, SECRETARY WILLIAM CHANDLER |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | PREVSHO FROM 29/10/2015 TO 28/10/2015 |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
29/07/1629 July 2016 | PREVSHO FROM 30/10/2015 TO 29/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/09/1521 September 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
31/07/1531 July 2015 | PREVSHO FROM 31/10/2014 TO 30/10/2014 |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 October 2013 |
27/02/1527 February 2015 | CURRSHO FROM 31/05/2014 TO 31/10/2013 |
24/11/1424 November 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/01/1423 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
20/12/1320 December 2013 | Annual return made up to 1 November 2013 with full list of shareholders |
12/11/1312 November 2013 | SECRETARY APPOINTED MR WILLIAM CHANDLER |
11/11/1311 November 2013 | APPOINTMENT TERMINATED, SECRETARY JAMES EVERS |
11/11/1311 November 2013 | DIRECTOR APPOINTED MR WILLIAM CHANDLER |
11/11/1311 November 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES EVERS |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/09/1312 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM EVERS / 10/01/2013 |
12/09/1312 September 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
12/09/1312 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EVERS / 15/11/2012 |
12/09/1312 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM EVERS / 10/01/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
17/09/1217 September 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/04/1223 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
16/10/1116 October 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
22/02/1122 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
22/10/1022 October 2010 | Annual return made up to 20 August 2010 with full list of shareholders |
19/03/1019 March 2010 | Annual return made up to 20 August 2009 with full list of shareholders |
04/03/104 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
25/09/0925 September 2009 | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
20/08/0820 August 2008 | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
01/05/071 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company