Advanced company searchLink opens in new window

THE SKILLS GROUP LIMITED

Company number 07159494

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)
22 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2017 2.24B Administrator's progress report to 5 December 2016
22 Dec 2016 2.35B Notice of move from Administration to Dissolution on 5 December 2016
12 Jul 2016 2.24B Administrator's progress report to 9 June 2016
03 Apr 2016 2.16B Statement of affairs with form 2.14B
28 Jan 2016 F2.18 Notice of deemed approval of proposals
04 Jan 2016 2.17B Statement of administrator's proposal
22 Dec 2015 AD01 Registered office address changed from 20 Great King Street North Birmingham B19 2LF to 2nd Floor 110 Cannon Street London EC4N 6EU on 22 December 2015
18 Dec 2015 2.12B Appointment of an administrator
16 Nov 2015 TM01 Termination of appointment of David Eric Steventon as a director on 31 October 2015
16 Nov 2015 TM01 Termination of appointment of James Gerald Sanger as a director on 31 October 2015
23 Oct 2015 CERTNM Company name changed atfutsal group LIMITED\certificate issued on 23/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-17
23 Sep 2015 TM01 Termination of appointment of Leslie Richard Francis John Baker as a director on 31 August 2015
27 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 926,703.64
07 Nov 2014 AA Accounts for a small company made up to 31 December 2013
13 May 2014 CH01 Director's details changed for Mr Thomas Alexander Thorp on 12 May 2014
12 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 926,703.64
12 Feb 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 December 2013
15 May 2013 AP01 Appointment of Mr Thomas Alexander Thorp as a director
15 May 2013 TM01 Termination of appointment of James Livingston as a director
12 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
12 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement agreed and consent given from shareholders 21/01/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Feb 2013 AA Accounts for a small company made up to 30 June 2012
29 Oct 2012 MISC Section 519 ca 2006
01 May 2012 AA Accounts for a small company made up to 30 June 2011