Scukl 2016 Limited

DataGardener
scukl 2016 limited
dissolved
Unknown

Scukl 2016 Limited

06689728Private Limited With Share Capital

Regency House, 45-53 Chorley New Road, Bolton, BL14QR
Incorporated

04/09/2008

Company Age

17 years

Directors

1

Employees

SIC Code

98100

Risk

not scored

Company Overview

Registration, classification & business activity

Scukl 2016 Limited (06689728) is a private limited with share capital incorporated on 04/09/2008 (17 years old) and registered in bolton, BL14QR. The company operates under SIC code 98100 - undifferentiated goods-producing activities of private households for own use.

Private Limited With Share Capital
SIC: 98100
Unknown
Incorporated 04/09/2008
BL14QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:07-11-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-07-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:03-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-08-2018
Liquidation Disclaimer Notice
Category:Insolvency
Date:18-10-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-07-2017
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:28-05-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:05-01-2017
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:30-12-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:24-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2016
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:10-08-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:10-08-2016
Resolution
Category:Resolution
Date:28-07-2016
Change Of Name Notice
Category:Change Of Name
Date:28-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:04-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2014
Auditors Resignation Company
Category:Auditors
Date:27-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:29-08-2012
Accounts With Accounts Type Small
Category:Accounts
Date:29-08-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-07-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-12-2011
Legacy
Category:Mortgage
Date:15-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2011
Legacy
Category:Mortgage
Date:18-05-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-06-2010
Termination Director Company With Name
Category:Officers
Date:11-06-2010
Termination Director Company With Name
Category:Officers
Date:11-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2009
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-12-2009
Legacy
Category:Annual Return
Date:11-09-2009
Legacy
Category:Officers
Date:05-08-2009
Incorporation Company
Category:Incorporation
Date:04-09-2008

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/08/2016
Filing Date27/08/2015
Latest Accounts30/11/2014

Trading Addresses

Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL14QRRegistered
Sandwash Business Park, Sandwash Close, Rainford, St Helens, Merseyside, WA118LY

Related Companies

1

Contact

solarkinguk.com
Regency House, 45-53 Chorley New Road, Bolton, BL14QR