Advanced company searchLink opens in new window

SKIP LOADER LIMITED

Company number 06334767

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-24
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
  • GBP 100
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