Advanced company searchLink opens in new window

SKEA CONSTRUCTION LTD

Company number NI606195

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)
12 Apr 2019 4.32(NI) Appointment of liquidator compulsory
14 Dec 2017 COCOMP Order of court to wind up
24 Aug 2017 TM01 Termination of appointment of Anne Curran as a director on 24 August 2017
24 Aug 2017 CS01 Confirmation statement made on 16 February 2017 with updates
24 Aug 2017 PSC01 Notification of Colin Curran as a person with significant control on 6 April 2016
24 Aug 2017 AD01 Registered office address changed from 42 Castlebalfour Farranasculloge Lisnaskea Enniskillen BT92 0AW to 75 Castlebalfour Road Castlebalfour Road Farranasculloge, Lisnaskea Enniskillen Fermanagh BT92 0AW on 24 August 2017
05 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
25 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
07 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
06 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
23 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
24 Sep 2013 AP01 Appointment of Mr Colin Curran as a director
15 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
05 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
17 Apr 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
07 Mar 2011 AD01 Registered office address changed from Dp1 Farranasculloge Lisnaskea Fermanagh BT92 0AW United Kingdom on 7 March 2011
16 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)