Advanced company searchLink opens in new window

SK DISTRIBUTION & WHOLESALE (UK) LTD

Company number 06974993

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 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 5 June 2024
16 Jul 2024 AD01 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 16 July 2024
27 Jun 2024 AD01 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 27 June 2024
08 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 5 June 2023
17 Aug 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Aug 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-06
16 Jun 2022 AD01 Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 16 June 2022
15 Jun 2022 600 Appointment of a voluntary liquidator
15 Jun 2022 LIQ02 Statement of affairs
28 Apr 2022 AD01 Registered office address changed from Unit1 Gravelly Industrial Park Birmingham B24 8HZ England to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 28 April 2022
18 Dec 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
01 Feb 2021 AA Micro company accounts made up to 31 January 2020
01 Feb 2021 CS01 Confirmation statement made on 8 November 2020 with no updates
17 Dec 2019 CS01 Confirmation statement made on 8 November 2019 with updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
02 Aug 2019 AD01 Registered office address changed from 33 Wolverhampton Road Cannock Staffordshire WS11 1AP to Unit1 Gravelly Industrial Park Birmingham B24 8HZ on 2 August 2019
27 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-26
19 Dec 2018 AA Micro company accounts made up to 31 January 2018
19 Dec 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
22 Jan 2018 CS01 Confirmation statement made on 8 November 2017 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
09 Nov 2016 CERTNM Company name changed tagra properties LTD\certificate issued on 09/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-08
08 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates