SKELP LIMITED
Status | DISSOLVED |
Company No. | 04836989 |
Category | Private Limited Company |
Incorporated | 18 Jul 2003 |
Age | 20 years, 10 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2019 |
Years | 5 years, 29 days |
SUMMARY
SKELP LIMITED is an dissolved private limited company with number 04836989. It was incorporated 20 years, 10 months, 18 days ago, on 18 July 2003 and it was dissolved 5 years, 29 days ago, on 07 May 2019. The company address is 18 Post Hill Gardens 18 Post Hill Gardens, Leeds, LS28 9GY, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 07 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Feb 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 02 Aug 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 08 Jan 2013
Action Date: 08 Jan 2013
Category: Address
Type: AD01
Old address: 20 Hillfoot Avenue, Pudsey Leeds West Yorkshire LS28 7QN
Change date: 2013-01-08
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 18 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-18
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 18 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-18
Documents
Accounts with accounts type total exemption small
Date: 28 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 18 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-18
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 18 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-18
Officer name: Ian John Stephenson
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 18 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Joseph Mabbitt Granahan
Change date: 2010-07-18
Documents
Change person secretary company with change date
Date: 02 Sep 2010
Action Date: 18 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-18
Officer name: Michael Joseph Mabbitt-Granahan
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/08; full list of members
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed michael joseph mabbitt-granahan
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary louise mabbitt granahan
Documents
Accounts with accounts type total exemption small
Date: 08 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 26/11/07 from: 26 greenside drive wortley leeds LS12 4SF
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 15 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/05; full list of members
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 04 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/04; full list of members
Documents
Legacy
Date: 30 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 30/06/04 from: 1A barker place bramley leeds west yorkshire LS13 4BU
Documents
Legacy
Date: 02 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 18/07/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 30 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
COMPARE COMPENSATION CLAIMS LTD
32 LLOYD CLOSE,NELSON,BB9 9EH
Number: | 07218187 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FIRST KLASS SHIPPING SPECIALIST LTD
UNIT 8 SUMMER HILL INDUSTRIAL ESTATE,BIRMINGHAM,B1 2SS
Number: | 08429001 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIVE PORCHES CONSULTING LIMITED
13 PARK CLOSE,BRIGHTON,BN1 9AJ
Number: | 10680755 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKER NUCLEAR SERVICES UK LIMITED
UNIT 11 POLO GROUNDS IND EST,PONTYPOOL,NP4 0TW
Number: | 07874403 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE010269 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
9 LECONFIELD CLOSE,TONBRIDGE,TN9 2QU
Number: | 11284673 |
Status: | ACTIVE |
Category: | Private Limited Company |