SKIPS 4 HOME LTD

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

27/03/2427 March 2024 Application to strike the company off the register

View Document

13/07/2313 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/04/2311 April 2023 Director's details changed for Mr Nicolas Webb on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mark Jason Jones on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mr Andrew James Wallis on 2023-04-11

View Document

11/04/2311 April 2023 Registered office address changed from Suite 1 the Gardens Coleshill Manor Office Campus, South Drive Coleshill B46 1DL England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2023-04-11

View Document

11/04/2311 April 2023 Secretary's details changed for Nicolas Webb on 2023-04-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

01/04/221 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK JASON JONES / 22/11/2017

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS WEBB / 21/11/2017

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

27/04/1627 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/04/1516 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/04/142 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/04/1322 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

19/04/1319 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/05/128 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/03/1228 March 2012 11/03/11 STATEMENT OF CAPITAL GBP 3

View Document

26/03/1226 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR APPOINTED NICOLAS WEBB

View Document

29/06/1129 June 2011 SECRETARY APPOINTED NICOLAS WEBB

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MARK JONES

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED ANDREW JAMES WALLIS

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

10/03/1110 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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