Advanced company searchLink opens in new window

SKILLWISE CONSULTING LTD

Company number 08654534

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2016 DS01 Application to strike the company off the register
22 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Dec 2015 AD01 Registered office address changed from Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on 14 December 2015
21 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2015 AP01 Appointment of Mr Mark Pritchard Williams as a director on 29 May 2015
07 Jun 2015 TM01 Termination of appointment of Laurence Moorse as a director on 29 May 2015
07 Jun 2015 TM01 Termination of appointment of Robert Martin Fielding as a director on 29 May 2015
11 May 2015 AP01 Appointment of Mr Robert Martin Fielding as a director on 25 November 2014
27 Nov 2014 TM01 Termination of appointment of Robert Simon Terry as a director on 25 November 2014
03 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
03 Sep 2014 CH01 Director's details changed for Mr Laurence Moorse on 23 August 2014
08 Aug 2014 AP01 Appointment of Mr Laurence Moorse as a director on 29 August 2013
07 Aug 2014 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
07 Aug 2014 AP01 Appointment of Mr Robert Simon Terry as a director on 29 August 2013
07 Aug 2014 AD01 Registered office address changed from First Floor Larch House Parklands Business Park Forest Road Denmead Waterlooville Hampshire PO7 6XP United Kingdom to Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA on 7 August 2014
27 May 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2013 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 29 August 2013
29 Aug 2013 TM01 Termination of appointment of Osker Heiman as a director
16 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-16
  • GBP 1