Skillsco Uk Ltd

DataGardener
dissolved

Skillsco Uk Ltd

05726561Private Limited With Share Capital

100 St. James Road, Northampton, NN55LF
Incorporated

01/03/2006

Company Age

20 years

Directors

2

Employees

SIC Code

78200

Risk

Company Overview

Registration, classification & business activity

Skillsco Uk Ltd (05726561) is a private limited with share capital incorporated on 01/03/2006 (20 years old) and registered in northampton, NN55LF. The company operates under SIC code 78200 - temporary employment agency activities.

Private Limited With Share Capital
SIC: 78200
Incorporated 01/03/2006
NN55LF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:08-01-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:08-10-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:26-05-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-04-2021
Liquidation Miscellaneous
Category:Insolvency
Date:29-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-04-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-02-2018
Resolution
Category:Resolution
Date:19-02-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:19-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-01-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2017
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:12-07-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:22-02-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:23-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:24-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:14-02-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:01-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2012
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:22-12-2011
Legacy
Category:Mortgage
Date:21-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-12-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2010
Gazette Notice Compulsary
Category:Gazette
Date:29-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2010
Legacy
Category:Officers
Date:03-09-2009
Legacy
Category:Officers
Date:03-09-2009
Legacy
Category:Address
Date:26-06-2009
Legacy
Category:Annual Return
Date:07-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2009
Legacy
Category:Officers
Date:15-05-2008
Legacy
Category:Annual Return
Date:22-04-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-12-2007
Legacy
Category:Mortgage
Date:12-10-2007
Legacy
Category:Capital
Date:23-08-2007
Legacy
Category:Capital
Date:23-08-2007
Resolution
Category:Resolution
Date:23-08-2007
Legacy
Category:Annual Return
Date:05-04-2007
Legacy
Category:Address
Date:28-03-2007
Incorporation Company
Category:Incorporation
Date:01-03-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2018
Filing Date30/09/2017
Latest Accounts31/12/2016

Trading Addresses

100-102 St. James Road, Northampton, NN55LFRegistered

Contact

100 St. James Road, Northampton, NN55LF