Advanced company searchLink opens in new window

SKIPS CROSSWORDS(HOLDINGS) LIMITED

Company number 07581825

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)
13 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2015 AA Total exemption small company accounts made up to 28 September 2014
26 Jun 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 231.87
19 Mar 2015 AA Total exemption small company accounts made up to 28 September 2013
11 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 231.87
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2014 TM01 Termination of appointment of Andrew Povey as a director
16 Sep 2013 SH01 Statement of capital following an allotment of shares on 2 September 2013
  • GBP 231.87
11 Sep 2013 MR01 Registration of charge 075818250003
24 May 2013 MR01 Registration of charge 075818250002
10 May 2013 TM01 Termination of appointment of Andrew Meehan as a director
10 May 2013 TM01 Termination of appointment of Shaun Walsh as a director
09 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
20 Feb 2013 TM01 Termination of appointment of Keith Barnes as a director
21 Dec 2012 AA Total exemption small company accounts made up to 28 September 2012
17 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 28 September 2012
24 Sep 2012 AP01 Appointment of Mr Andrew Povey as a director
24 Sep 2012 AP01 Appointment of Mr Andrew David Meehan as a director
24 Sep 2012 AP01 Appointment of Mr Keith Barnes as a director
24 Sep 2012 AP01 Appointment of Mr Shaun Henry Richard Walsh as a director
11 Sep 2012 AD01 Registered office address changed from 147 Newton Road Great Barr Birmingham B43 6BL England on 11 September 2012
29 Aug 2012 SH01 Statement of capital following an allotment of shares on 24 August 2012
  • GBP 100
29 Aug 2012 SH08 Change of share class name or designation