Advanced company searchLink opens in new window

SKILLWERK LIMITED

Company number 07039251

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)
04 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2011 DS01 Application to strike the company off the register
04 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
Statement of capital on 2010-11-04
  • GBP 2
11 Feb 2010 AP01 Appointment of Mr Stephen Lee Cash as a director
01 Feb 2010 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England on 1 February 2010
01 Feb 2010 AP01 Appointment of Mr Neville Peter Hamlin as a director
01 Feb 2010 SH01 Statement of capital following an allotment of shares on 1 February 2010
  • GBP 1
01 Feb 2010 TM02 Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary
01 Feb 2010 TM01 Termination of appointment of Ward Hadaway Incorporations Limited as a director
01 Feb 2010 TM01 Termination of appointment of Colin Hewitt as a director
01 Feb 2010 AA01 Current accounting period extended from 31 October 2010 to 31 March 2011
01 Feb 2010 AP01 Appointment of Mr Michael Berger as a director
01 Feb 2010 AP03 Appointment of Mr Neville Peter Hamlin as a secretary
15 Jan 2010 MA Memorandum and Articles of Association
15 Jan 2010 CERTNM Company name changed sandco 1138 LIMITED\certificate issued on 15/01/10
  • RES15 ‐ Change company name resolution on 2010-01-13
15 Jan 2010 CONNOT Change of name notice
25 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Oct 2009 NEWINC Incorporation