Advanced company searchLink opens in new window

SKILLS ALLIANCE (CONSTRUCTION) LIMITED

Company number 05014988

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)
10 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2010 4.71 Return of final meeting in a members' voluntary winding up
05 Jul 2010 AD01 Registered office address changed from Torrington House 47 Holywell Hill St Albans AL1 1HD on 5 July 2010
26 May 2010 4.68 Liquidators' statement of receipts and payments to 18 May 2010
28 Nov 2009 4.68 Liquidators' statement of receipts and payments to 18 November 2009
25 Nov 2008 287 Registered office changed on 25/11/2008 from 23 porters wood st albans hertfordshire AL3 6PQ
25 Nov 2008 4.70 Declaration of solvency
25 Nov 2008 600 Appointment of a voluntary liquidator
25 Nov 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-11-19
14 Apr 2008 363a Return made up to 14/01/08; full list of members
14 Apr 2008 288c Secretary's Change of Particulars / rajendra ramyead / 31/12/2007 / HouseName/Number was: , now: 15; Street was: 15 king harry lane, now: midway; Post Code was: AL3 4AS, now: AL3 4BD
11 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
27 Sep 2007 287 Registered office changed on 27/09/07 from: 12-14 greenhill crescent watford business park watford hertfordshire WD18 8JA
14 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
19 Mar 2007 363a Return made up to 14/01/07; full list of members
19 Mar 2007 288c Director's particulars changed
20 Sep 2006 AA Total exemption small company accounts made up to 31 December 2005
13 Mar 2006 363a Return made up to 14/01/06; full list of members
08 Sep 2005 288b Director resigned
22 Mar 2005 AA Total exemption small company accounts made up to 31 December 2004
22 Mar 2005 88(2)R Ad 16/02/05--------- £ si 98@1=98 £ ic 2/100
28 Jan 2005 363s Return made up to 14/01/05; full list of members
03 Nov 2004 288a New director appointed
30 Apr 2004 225 Accounting reference date shortened from 31/01/05 to 31/12/04
22 Jan 2004 288a New secretary appointed