- Company Overview for SKIP LOADER LIMITED (06334767)
- Filing history for SKIP LOADER LIMITED (06334767)
- People for SKIP LOADER LIMITED (06334767)
- Charges for SKIP LOADER LIMITED (06334767)
- Insolvency for SKIP LOADER LIMITED (06334767)
- More for SKIP LOADER LIMITED (06334767)
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) |
---|---|---|---|
09 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 September 2012 | |
09 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Jul 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
13 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 23 September 2011 | |
07 Oct 2010 | 4.20 | Statement of affairs with form 4.19 | |
07 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
07 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2010 | AD01 | Registered office address changed from C/O Ko Design Ltd Shepherds Grove Industrial Estate, Stanton, Bury St Edmunds, Suffolk IP31 2AR on 14 September 2010 | |
06 Sep 2010 | AR01 |
Annual return made up to 6 August 2010 with full list of shareholders
Statement of capital on 2010-09-06
|
|
06 Sep 2010 | CH01 | Director's details changed for Mr John Paul Underwood on 1 October 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 6 August 2009 with full list of shareholders | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Oct 2008 | 363a | Return made up to 06/08/08; full list of members | |
10 Oct 2008 | 88(2) | Ad 06/08/07 gbp si 100@1=100 gbp ic 1/101 | |
28 Aug 2008 | 225 | Accounting reference date extended from 31/08/2008 to 31/12/2008 | |
20 Oct 2007 | 395 | Particulars of mortgage/charge | |
06 Aug 2007 | NEWINC | Incorporation |