Advanced company searchLink opens in new window

SKIPLEX LIMITED

Company number 07193492

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)
21 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 17 July 2019
25 Mar 2019 600 Appointment of a voluntary liquidator
18 Dec 2018 LIQ10 Removal of liquidator by court order
26 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 17 July 2018
03 Aug 2017 AD01 Registered office address changed from Unit 3a Headley Park Ten Woodley Reading RG5 4SW to Units 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF on 3 August 2017
28 Jul 2017 LIQ02 Statement of affairs
28 Jul 2017 600 Appointment of a voluntary liquidator
28 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-18
11 May 2017 AA01 Current accounting period extended from 31 July 2017 to 30 September 2017
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
31 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
11 Aug 2016 TM01 Termination of appointment of Kevin John Kenny as a director on 11 August 2016
11 Aug 2016 TM01 Termination of appointment of Simon Ward as a director on 11 August 2016
11 Aug 2016 TM01 Termination of appointment of James Mccormack as a director on 11 August 2016
11 Aug 2016 TM01 Termination of appointment of Gregor Robert Logan as a director on 11 August 2016
11 Aug 2016 TM01 Termination of appointment of Benjamin Charles Chilcott as a director on 11 August 2016
20 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,761.1706
14 Apr 2016 AD02 Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to Unit 3a Headley Park Ten Woodley Reading RG5 4SW
20 Oct 2015 AP03 Appointment of Mr Christopher William Bond as a secretary on 21 July 2015
20 Oct 2015 AP01 Appointment of Mr Gregor Robert Logan as a director on 21 July 2015
20 Oct 2015 AP01 Appointment of Mr Benjamin Charles Chilcott as a director on 21 July 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014