SK KITCHENS & BATHROOMS LTD

7 Festival Building 7 Festival Building, Ashley Lane, BD17 7DQ, Saltaire
StatusDISSOLVED
Company No.09941332
CategoryPrivate Limited Company
Incorporated07 Jan 2016
Age8 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution06 Dec 2022
Years1 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

Gazette dissolved liquidation

Date: 06 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 22 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 17 Dec 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 07 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABYPRICE LIMITED

7 CHESTNUT DRIVE,YEOVIL,BA20 2NL

Number:10295175
Status:ACTIVE
Category:Private Limited Company

IAN WHITE ASSOCIATES LTD

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

MERIDIAN SUN LIMITED

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

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