SK TRAVEL & MOTOR MAINTENANCE LTD
Status | LIQUIDATION |
Company No. | 07369320 |
Category | Private Limited Company |
Incorporated | 08 Sep 2010 |
Age | 13 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
SK TRAVEL & MOTOR MAINTENANCE LTD is an liquidation private limited company with number 07369320. It was incorporated 13 years, 8 months, 23 days ago, on 08 September 2010. The company address is Bartle House Bartle House, Manchester, M2 3WQ.
Company Fillings
Liquidation voluntary statement of affairs
Date: 14 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Address
Type: AD01
New address: Bartle House Oxford Court Manchester M2 3WQ
Change date: 2024-04-23
Old address: 99 Wellington Road North Stockport Cheshire SK4 2LP England
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2016
Action Date: 30 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-30
New address: 99 Wellington Road North Stockport Cheshire SK4 2LP
Old address: Suite 320, Houldsworth Business Centre Houldsworth Mill Stockport Cheshire SK5 6DA
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 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: 02 Oct 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Change person director company with change date
Date: 02 Oct 2014
Action Date: 05 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-05
Officer name: Stephen James Kenwright
Documents
Change registered office address company with date old address
Date: 29 Mar 2014
Action Date: 29 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-29
Old address: 120a Reddish Lane Gorton Manchester M18 7JL
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 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: 30 Oct 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 18 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Legacy
Date: 21 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Some Companies
C/O BRANSTON ADAMS CHARTERED CERTIFIED ACCOUNTANTS,FARNHAM,GU9 7QU
Number: | 10966678 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP29957R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
62 THE PADDOCKS,PONTYPRIDD,CF38 1TL
Number: | 11712838 |
Status: | ACTIVE |
Category: | Private Limited Company |
IN HOUSE ENCAPSULATION LIMITED
UNIT B OAK PARK INDUSTRIAL ESTATE,PORTSMOUTH,PO6 3TJ
Number: | 04606926 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11951465 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PAVILION SQUARE,WESTHOUGHTON,BL5 3AJ
Number: | 07865964 |
Status: | ACTIVE |
Category: | Private Limited Company |