SKILLS AND LABOUR LIMITED

05483443: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.05483443
CategoryPrivate Limited Company
Incorporated16 Jun 2005
Age19 years, 2 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 7 months, 1 day

SUMMARY

SKILLS AND LABOUR LIMITED is an dissolved private limited company with number 05483443. It was incorporated 19 years, 2 days ago, on 16 June 2005 and it was dissolved 3 years, 7 months, 1 day ago, on 17 November 2020. The company address is 05483443: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Default companies house registered office address applied

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Address

Type: RP05

Default address: PO Box 4385, 05483443: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2020-06-05

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 30 Nov 2015

Category: Accounts

Type: AAMD

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2017

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-11-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 29 Jul 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Mar 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Address

Type: AD01

Old address: C/O Btp Orbit Business Centre Rhydycar Business Park Merthyr Tydfil Mid Glamorgan CF48 1DL

Change date: 2014-10-20

New address: C/O Griff Consulting Ltd Hova House 1 Hova Villas Hove East Sussex BN3 3DH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Termination secretary company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Howell & Co

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2012

Action Date: 10 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lajos Kurunczi

Change date: 2012-04-10

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2012

Action Date: 18 Jun 2012

Category: Address

Type: AD01

Old address: C/O Martin Howell & Co Rabart House Pontsarn Road Merthyr Tydfil CF48 2TN

Change date: 2012-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-11

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lajos Kurunczi

Change date: 2010-06-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Martin Howell & Co

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 04/07/05 from: 12-14 st mary`s street newport shropshire TF10 7AB

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 16 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAPTISTE & CO LTD

C/O BAPTISTE & CO, 23,LONDON,EC2N 2QP

Number:11417344
Status:ACTIVE
Category:Private Limited Company

BOUTIQUE KAOTIQUE LIMITED

OFFICE 4, FLOOR 2 (WEST),LONDON,SW1X 7LY

Number:11450366
Status:ACTIVE
Category:Private Limited Company

EAST GRINSTEAD SCAFFOLDING SERVICES LIMITED

UNIT 58 ROWFANT BUSINESS CENTRE,ROWFANT,RH10 4NQ

Number:04569515
Status:ACTIVE
Category:Private Limited Company
Number:08072984
Status:ACTIVE
Category:Private Limited Company

STUDIO CHEFS CATERING LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10722096
Status:ACTIVE
Category:Private Limited Company

THE 110 UK SERVICES LIMITED

42 NORTHWICK AVENUE,HARROW,HA3 0AB

Number:10097153
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source