SKILLS 2000 (WIRRAL) LIMITED
Company Documents
Date | Description |
---|---|
06/07/216 July 2021 | First Gazette notice for voluntary strike-off |
06/07/216 July 2021 | First Gazette notice for voluntary strike-off |
23/06/2123 June 2021 | Application to strike the company off the register |
11/06/2111 June 2021 | CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES |
11/06/2111 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
11/05/2011 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/05/1925 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
17/05/1917 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/05/1825 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/05/1820 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/06/1723 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
17/06/1717 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/06/1613 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
13/05/1613 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/06/157 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/07/146 July 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/06/1313 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/06/128 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ELLIOTT / 08/06/2012 |
08/06/128 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/06/1113 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/05/1028 May 2010 | 26/05/10 NO CHANGES |
08/07/098 July 2009 | SECRETARY APPOINTED KEITH ELLIOTT |
08/07/098 July 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
02/07/092 July 2009 | APPOINTMENT TERMINATED SECRETARY EVE HARVEY |
19/05/0919 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/08/0814 August 2008 | RETURN MADE UP TO 27/05/08; CHANGE OF MEMBERS |
04/06/084 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/08/077 August 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | NEW SECRETARY APPOINTED |
22/05/0722 May 2007 | SECRETARY RESIGNED |
17/05/0717 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/06/069 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/06/066 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
22/06/0522 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/06/059 June 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
19/08/0419 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/06/0418 June 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
17/06/0417 June 2004 | NEW SECRETARY APPOINTED |
18/07/0318 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/07/0318 July 2003 | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
17/06/0317 June 2003 | SECRETARY RESIGNED |
17/06/0317 June 2003 | NEW SECRETARY APPOINTED |
12/07/0212 July 2002 | REGISTERED OFFICE CHANGED ON 12/07/02 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
12/07/0212 July 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
12/07/0212 July 2002 | NEW SECRETARY APPOINTED |
12/07/0212 July 2002 | NEW DIRECTOR APPOINTED |
06/06/026 June 2002 | DIRECTOR RESIGNED |
06/06/026 June 2002 | SECRETARY RESIGNED |
27/05/0227 May 2002 | 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