SKEENS & ASH LIMITED

Company Documents

DateDescription
04/02/164 February 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

04/02/164 February 2016 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

04/02/164 February 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM
97 LEIGH ROAD
EASTLEIGH
HAMPSHIRE
SO50 9DR

View Document

06/08/156 August 2015 STATEMENT OF AFFAIRS/4.19

View Document

06/08/156 August 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/08/156 August 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/04/1528 April 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/04/1311 April 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/02/1220 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/03/118 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / AMANDA LOUISE SKEENS / 17/12/2010

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROBERT ASH / 17/12/2010

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY SKEENS / 17/12/2010

View Document

06/01/116 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/07/1016 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/03/101 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/09/0917 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/03/096 March 2009 RETURN MADE UP TO 12/02/09; NO CHANGE OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM ACCOUNTING INNOVATIONS LIMITED WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

23/07/0823 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/06/086 June 2008 RETURN MADE UP TO 12/02/08; CHANGE OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED ADRIAN ROBERT ASH

View Document

19/04/0819 April 2008 COMPANY NAME CHANGED CLARK JACKSON CONSULTANTS LIMITED CERTIFICATE ISSUED ON 22/04/08

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 89 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DQ

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/0423 April 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/10/022 October 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0123 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 NEW SECRETARY APPOINTED

View Document

16/02/0116 February 2001 SECRETARY RESIGNED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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