Advanced company searchLink opens in new window

SKI CHAMOIS LIMITED

Company number 06574323

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)
23 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2013 AD01 Registered office address changed from 31 Bowlers Croft Ski Chamois Limited 31 Bowlers Croft Basildon Essex SS14 3DZ England on 22 July 2013
22 Jul 2013 AD01 Registered office address changed from Ski Chamois Special Metals Fabrications 31 Bowlers Croft Basildon Essex SS14 3DZ on 22 July 2013
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
10 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
Statement of capital on 2013-05-10
  • GBP 1
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
30 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
08 Feb 2012 TM02 Termination of appointment of Lynne Roberts as a secretary on 3 February 2012
08 Feb 2012 AD01 Registered office address changed from 18 st. Catherines Drive Dunsville Doncaster South Yorkshire DN7 4PB on 8 February 2012
13 Oct 2011 AA01 Previous accounting period extended from 30 April 2011 to 30 September 2011
23 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
23 May 2011 CH01 Director's details changed for Mr Timothy Patrick Weston on 23 May 2011
01 Mar 2011 AA Accounts made up to 30 April 2010
26 Apr 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Timothy Patrick Weston on 23 April 2010
18 Aug 2009 AA Accounts made up to 30 April 2009
13 Aug 2009 225 Accounting reference date shortened from 30/09/2009 to 30/04/2009
30 Jun 2009 363a Return made up to 23/04/09; full list of members
19 May 2009 287 Registered office changed on 19/05/2009 from po box 978 sidings court lakeside doncaster south yorkshire DN4 5NU
27 Jun 2008 CERTNM Company name changed maxton services LIMITED\certificate issued on 30/06/08
13 Jun 2008 288a Secretary appointed lynne roberts
13 Jun 2008 288a Director appointed timothy patrick weston
02 Jun 2008 225 Accounting reference date extended from 30/04/2009 to 30/09/2009
13 May 2008 288b Appointment terminated secretary temple secretaries LIMITED