Advanced company searchLink opens in new window

SKM FORMWORK & BUILDING SERVICES LTD

Company number 06250093

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)
03 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2010 SOAS(A) Voluntary strike-off action has been suspended
02 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2010 DS01 Application to strike the company off the register
01 Jul 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
Statement of capital on 2010-07-01
  • GBP 3
01 Jul 2010 CH01 Director's details changed for Susan Martin on 16 May 2010
17 Jun 2010 AD01 Registered office address changed from 103B Barnston Road Barnston Village Wirral CH61 1BW on 17 June 2010
10 Aug 2009 363a Return made up to 16/05/09; full list of members
10 Aug 2009 287 Registered office changed on 10/08/2009 from 95 greendale road port sunlight wirral CH62 4XE
19 Nov 2008 288a Director appointed susan kathryn martin
14 Nov 2008 288b Appointment Terminated Director steven sullivan
11 Nov 2008 AA Total exemption small company accounts made up to 31 May 2008
20 Jun 2008 363a Return made up to 16/05/08; full list of members
19 Jun 2008 288c Director's Change of Particulars / steven sullivan / 09/06/2008 / HouseName/Number was: , now: 24; Street was: 46 bebington road, now: salisbury drive; Area was: , now: new ferry; Post Code was: CH42 6PX, now: CH62 1BD; Country was: , now: england
18 Dec 2007 287 Registered office changed on 18/12/07 from: 95 greendale road port sunlight wirral merseyside CH62 4XE
18 Oct 2007 287 Registered office changed on 18/10/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
18 Oct 2007 288a New secretary appointed
18 Oct 2007 288b Secretary resigned
24 May 2007 88(2)R Ad 16/05/07--------- £ si 8@1=8 £ ic 2/10
24 May 2007 288a New secretary appointed
24 May 2007 288a New director appointed
18 May 2007 288b Secretary resigned
18 May 2007 288b Director resigned
16 May 2007 NEWINC Incorporation