Advanced company searchLink opens in new window

SKI POWER LTD

Company number 05119361

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 14 January 2021
27 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 14 January 2020
10 Sep 2019 LIQ10 Removal of liquidator by court order
14 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 14 January 2019
26 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 14 January 2018
23 Jun 2017 CH01 Director's details changed for Mr Craig Norwood on 23 June 2017
23 Jun 2017 CH03 Secretary's details changed for Mr Craig Norwood on 23 June 2017
23 Jun 2017 CH01 Director's details changed for Mr Craig Norwood on 23 June 2017
23 Jun 2017 CH03 Secretary's details changed for Mr Craig Norwood on 23 June 2017
22 Mar 2017 4.68 Liquidators' statement of receipts and payments to 14 January 2017
08 Jan 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Jan 2016 600 Appointment of a voluntary liquidator
15 Jan 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
02 Sep 2015 2.24B Administrator's progress report to 25 July 2015
01 Apr 2015 2.23B Result of meeting of creditors
12 Mar 2015 2.17B Statement of administrator's proposal
25 Feb 2015 2.16B Statement of affairs with form 2.14B
09 Feb 2015 AD01 Registered office address changed from 10 Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF to F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 9 February 2015
03 Feb 2015 2.12B Appointment of an administrator
07 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 63,001
17 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
11 Oct 2013 AD01 Registered office address changed from Suite 110 3Rd Floor 36 Langham Street London W1W 7AP England on 11 October 2013
24 Jul 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders