SK KITCHENS & BATHROOMS LTD
Status | DISSOLVED |
Company No. | 09941332 |
Category | Private Limited Company |
Incorporated | 07 Jan 2016 |
Age | 8 years, 4 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 06 Dec 2022 |
Years | 1 year, 5 months, 7 days |
SUMMARY
SK KITCHENS & BATHROOMS LTD is an dissolved private limited company with number 09941332. It was incorporated 8 years, 4 months, 6 days ago, on 07 January 2016 and it was dissolved 1 year, 5 months, 7 days ago, on 06 December 2022. The company address is 7 Festival Building 7 Festival Building, Ashley Lane, BD17 7DQ, Saltaire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 06 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-15
Old address: Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB
New address: 7 Festival Building Ashley Lane Ashley Lane Saltaire BD17 7DQ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Sep 2021
Action Date: 07 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Oct 2020
Action Date: 07 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-07
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 22 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-06
New address: 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB
Old address: Unit 2, Hambleton Garage Bolton Abbey Skipton BD23 6AF England
Documents
Liquidation voluntary statement of affairs
Date: 05 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Accounts with accounts type dormant
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change account reference date company previous shortened
Date: 22 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA01
Made up date: 2017-01-31
New date: 2016-07-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Address
Type: AD01
New address: Unit 2, Hambleton Garage Bolton Abbey Skipton BD23 6AF
Old address: 1 - 5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ United Kingdom
Change date: 2017-01-11
Documents
Resolution
Date: 17 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 17 Dec 2016
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
7 CHESTNUT DRIVE,YEOVIL,BA20 2NL
Number: | 10295175 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WILTON ROAD,EAST SUSSEX,TN40 1EZ
Number: | 01831600 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISTANBUL GRILL (DENTON) LIMITED
ROHANS HOUSE,STOCKPORT,SK1 3TJ
Number: | 10459202 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIMBURY MANAGEMENT COMPANY LIMITED
2 MARBURY PLACE,LUTON,LU3 2PZ
Number: | 01957214 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,W1B 3HH
Number: | 07437530 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROC HOUSING MANAGEMENT LIMITED
HOPE HOUSE,NEWTON AYCLIFFE,DL5 7ER
Number: | 06770730 |
Status: | ACTIVE |
Category: | Private Limited Company |