SKILLRISE LIMITED
Status | DISSOLVED |
Company No. | 01954695 |
Category | Private Limited Company |
Incorporated | 05 Nov 1985 |
Age | 38 years, 6 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 11 Aug 2019 |
Years | 4 years, 9 months, 21 days |
SUMMARY
SKILLRISE LIMITED is an dissolved private limited company with number 01954695. It was incorporated 38 years, 6 months, 26 days ago, on 05 November 1985 and it was dissolved 4 years, 9 months, 21 days ago, on 11 August 2019. The company address is Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 11 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Address
Type: AD01
New address: Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE
Old address: 25 Willow Lane Amersham Buckinghamshire HP7 9DW
Change date: 2018-08-03
Documents
Liquidation voluntary declaration of solvency
Date: 01 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 01 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Mortgage satisfy charge full
Date: 01 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 23 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Confirmation statement with updates
Date: 20 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 02 Jul 2015
Action Date: 23 May 1991
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 1991-05-23
Officer name: Patrick Joseph Joyce
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 14
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 13
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Change person director company with change date
Date: 10 Apr 2012
Action Date: 07 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Joseph Joyce
Change date: 2012-04-07
Documents
Change person secretary company with change date
Date: 10 Apr 2012
Action Date: 07 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-04-07
Officer name: Mrs Celia Joyce
Documents
Statement of companys objects
Date: 25 Jan 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 25 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 05 Sep 2011
Action Date: 05 Sep 2011
Category: Address
Type: AD01
Old address: 80 the Highway Stanmore Middlesex HA7 3PL
Change date: 2011-09-05
Documents
Legacy
Date: 19 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/09; full list of members
Documents
Legacy
Date: 13 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Legacy
Date: 18 Mar 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/05; no change of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 23 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/04; no change of members
Documents
Accounts with accounts type small
Date: 28 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 17 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/03; full list of members
Documents
Legacy
Date: 28 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 24 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/02; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 25 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/01; full list of members
Documents
Accounts with accounts type small
Date: 20 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 16 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 22 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/99; full list of members
Documents
Legacy
Date: 30 Jan 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 25 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 05 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/98; change of members
Documents
Accounts with accounts type small
Date: 18 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 17 Jul 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Jul 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/97; no change of members
Documents
Accounts with accounts type small
Date: 13 Nov 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 26 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/96; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 26 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/95; no change of members
Documents
Accounts with accounts type small
Date: 02 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 30 Nov 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/94; no change of members
Documents
Legacy
Date: 10 Nov 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Sep 1993
Category: Address
Type: 287
Description: Registered office changed on 28/09/93 from: conway house 62 eastern road romford essex RM1 3QA
Documents
Legacy
Date: 03 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/93; full list of members
Documents
Accounts with accounts type small
Date: 12 May 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 23 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/92; no change of members
Documents
Accounts with accounts type small
Date: 23 Jun 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type small
Date: 25 Mar 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 01 Jun 1991
Category: Annual-return
Type: 363b
Description: Return made up to 23/05/91; no change of members
Documents
Accounts with accounts type small
Date: 17 Jan 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 17 Jan 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 06 Jun 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 06 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 23/05/90; full list of members
Documents
Accounts with accounts type small
Date: 21 Mar 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 21 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 08/02/89; full list of members
Documents
Legacy
Date: 17 Nov 1988
Category: Address
Type: 287
Description: Registered office changed on 17/11/88 from: liverpool house 15-17 eldon street london EC2M 7LA
Documents
Some Companies
7 MILL STREET,KENT,ME15 6XW
Number: | 04390966 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BW PROPERTIES (PLYMOUTH) LIMITED
UNIT 4 BEECHWOOD HOUSE,PLYMOUTH,PL4 0QQ
Number: | 07981541 |
Status: | ACTIVE |
Category: | Private Limited Company |
G QUINN INTERNATIONAL TRANSPORT UK LTD
1C HONEYWOOD HOUSE HONEYWOOD ROAD,DOVER,CT16 3EH
Number: | 10330053 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE LICENSED HIRE LIMITED
54 GALAHAD ROAD,LONDON,N9 9WL
Number: | 08618814 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUANTUM CHRISTCHURCH PHASE 1 LLP
RUSSELL HOUSE,BOURNEMOUTH,BH8 8EX
Number: | OC426559 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BODILLY COTTAGE JERUSALEM TERRACE,ISLES OF SCILLY,TR21 0JH
Number: | 07894235 |
Status: | ACTIVE |
Category: | Private Limited Company |