Advanced company searchLink opens in new window

SKIPTON SHARE DEALING SERVICES LIMITED

Company number 02492010

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 TM01 Termination of appointment of David John Cutter as a director on 26 April 2022
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2022 DS01 Application to strike the company off the register
17 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
02 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
23 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
27 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
23 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 11/04/2017
23 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
04 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of rle with sigificant control change) was registered on 04/06/2018.
10 Apr 2017 CH01 Director's details changed for Mr David John Cutter on 7 April 2017
01 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
18 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
05 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
19 Mar 2015 AP01 Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 27 February 2015
05 Mar 2015 TM01 Termination of appointment of Richard John Twigg as a director on 27 February 2015
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Aug 2014 CH01 Director's details changed for Mr Richard John Twigg on 13 August 2014
09 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100