Advanced company searchLink opens in new window

SKILLSMATCH LIMITED

Company number 06705231

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)
21 Feb 2013 COCOMP Order of court to wind up
05 Dec 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
Statement of capital on 2011-10-31
  • GBP 100
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2011 AR01 Annual return made up to 23 September 2010 with full list of shareholders
16 Dec 2010 CH01 Director's details changed for Mr Matthew Norton on 22 December 2009
16 Dec 2010 CH03 Secretary's details changed for Mr Matthew Norton on 22 December 2009
09 Sep 2010 AA Total exemption small company accounts made up to 30 September 2009
15 Mar 2010 AR01 Annual return made up to 23 September 2009 with full list of shareholders
13 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 2
12 Jan 2010 AD01 Registered office address changed from 194 a Smedley Street Matlock Derbyshire DE4 3JA England on 12 January 2010
04 Dec 2009 TM01 Termination of appointment of Joanne Longmuir as a director
18 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
12 Mar 2009 288a Director appointed joanne longmuir
23 Sep 2008 NEWINC Incorporation