THE SUSTAINABLE SKILLS COMPANY LIMITED

Baltic Campus Quarryfield Road Baltic Campus Quarryfield Road, Gateshead, NE8 3BE
StatusDISSOLVED
Company No.07023247
CategoryPrivate Limited Company
Incorporated18 Sep 2009
Age14 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 23 days

SUMMARY

THE SUSTAINABLE SKILLS COMPANY LIMITED is an dissolved private limited company with number 07023247. It was incorporated 14 years, 8 months, 17 days ago, on 18 September 2009 and it was dissolved 3 years, 7 months, 23 days ago, on 13 October 2020. The company address is Baltic Campus Quarryfield Road Baltic Campus Quarryfield Road, Gateshead, NE8 3BE.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Apr 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Keith Oxspring

Appointment date: 2020-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Cole

Appointment date: 2020-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Oxspring

Appointment date: 2020-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-17

Officer name: John Holt

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-17

Officer name: John Holt

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Thorold

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Jul 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Incorporation company

Date: 18 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRICFIG LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:11727834
Status:ACTIVE
Category:Private Limited Company

INVENTITY LIMITED

THE PAVILION,COWBRIDGE,CF71 7AB

Number:08472402
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAKESHARP LIMITED

BDO STOY HAYWARD LLP,LONDON,W1U 7EU

Number:03933399
Status:ADMINISTRATIVE RECEIVER
Category:Private Limited Company

MARIE-CLAIRE LIMITED

8 MOUNTFIELD WAY,ORPINGTON,BR5 3FG

Number:09658625
Status:ACTIVE
Category:Private Limited Company

MATTRESS CLUB LTD

341 HOLYHEAD ROAD,COVENTRY,CV5 8LD

Number:11914732
Status:ACTIVE
Category:Private Limited Company

MMC WINDOW CLEANING SERVICES LTD

94 HOPE STREET,GLASGOW,G2 6PH

Number:SC548581
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