Advanced company searchLink opens in new window

SKILLFAST-UK LIMITED

Company number 04415065

Filter by category

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)
10 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2012 4.71 Return of final meeting in a members' voluntary winding up
19 Jun 2012 4.68 Liquidators' statement of receipts and payments to 15 April 2012
16 Jun 2011 4.68 Liquidators' statement of receipts and payments to 15 April 2011
23 Apr 2010 4.70 Declaration of solvency
23 Apr 2010 600 Appointment of a voluntary liquidator
23 Apr 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-04-16
24 Mar 2010 AD01 Registered office address changed from Ground Floor Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6rd on 24 March 2010
02 Oct 2009 288b Appointment Terminated Director bruce montgomery
04 Aug 2009 288a Director appointed ms mary sayer
30 Jul 2009 288b Appointment Terminated Director lindsey shaw
20 Jul 2009 288b Appointment Terminated Director kieran grimshaw
11 May 2009 288b Appointment Terminated Director paul gates
22 Apr 2009 363a Annual return made up to 11/04/09
15 Apr 2009 288a Director appointed miss lindsey samantha shaw
30 Jan 2009 AA Full accounts made up to 31 March 2008
15 Jan 2009 288a Director appointed mr john charles shonfeld
24 Nov 2008 288b Appointment Terminated Director david breckenridge
17 Nov 2008 288a Director appointed mr bruce dysdale montgomery
14 Nov 2008 288a Director appointed mr kieran marc grimshaw
03 Jul 2008 288c Director's Change of Particulars / colin wilson / 01/06/2008 / HouseName/Number was: , now: 154; Street was: 39 woodhurst road, now: duke road; Area was: acton, now: chiswick; Post Code was: W3 6SS, now: W4 2DF
30 Jun 2008 288b Appointment Terminated Director paul newing
30 Jun 2008 288b Appointment Terminated Director robert bright
07 May 2008 288c Secretary's Change of Particulars / linda florance / 06/05/2008 / HouseName/Number was: , now: laurel cottage; Street was: the croft crimple court, now: bagby; Post Town was: spofforth, now: thirsk; Post Code was: HG3 1AF, now: YO7 2PH
06 May 2008 363a Annual return made up to 11/04/08