Skins Teamwear Limited

DataGardener
skins teamwear limited
dissolved
Unknown

Skins Teamwear Limited

07914076Private Limited With Share Capital

Opus Restructuring Llp 1, Radian Court, Milton Keynes, MK58PJ
Incorporated

18/01/2012

Company Age

14 years

Directors

2

Employees

SIC Code

46420

Risk

not scored

Company Overview

Registration, classification & business activity

Skins Teamwear Limited (07914076) is a private limited with share capital incorporated on 18/01/2012 (14 years old) and registered in milton keynes, MK58PJ. The company operates under SIC code 46420 - wholesale of clothing and footwear.

We only use the finest performance fabrics to design a unique identity for your team - whether you’re a club, school, gym or university. with an in-house design team, all of our training and on-field sublimated playing garments are fully customisable.

Private Limited With Share Capital
SIC: 46420
Unknown
Incorporated 18/01/2012
MK58PJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

6

Registered

4

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

65
Gazette Dissolved Liquidation
Category:Gazette
Date:30-10-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-04-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-03-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:29-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2019
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:15-11-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:15-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-11-2019
Resolution
Category:Resolution
Date:15-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2018
Resolution
Category:Resolution
Date:08-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2017
Resolution
Category:Resolution
Date:21-12-2017
Change Of Name Notice
Category:Change Of Name
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2015
Resolution
Category:Resolution
Date:13-01-2015
Capital Cancellation Shares
Category:Capital
Date:13-01-2015
Capital Cancellation Shares
Category:Capital
Date:13-01-2015
Capital Cancellation Shares
Category:Capital
Date:13-01-2015
Capital Return Purchase Own Shares
Category:Capital
Date:13-01-2015
Capital Return Purchase Own Shares
Category:Capital
Date:13-01-2015
Capital Return Purchase Own Shares
Category:Capital
Date:13-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2014
Capital Return Purchase Own Shares
Category:Capital
Date:03-06-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:02-06-2014
Capital Cancellation Shares
Category:Capital
Date:20-05-2014
Legacy
Category:Capital
Date:20-05-2014
Legacy
Category:Insolvency
Date:20-05-2014
Resolution
Category:Resolution
Date:20-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-12-2013
Termination Director Company With Name
Category:Officers
Date:19-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-07-2013
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:21-01-2013
Legacy
Category:Mortgage
Date:14-09-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-03-2012
Incorporation Company
Category:Incorporation
Date:18-01-2012

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2019
Filing Date21/12/2018
Latest Accounts31/03/2018

Trading Addresses

Opus Restructuring Llp 1, Radian Court, Milton Keynes, Buckinghamshire Mk5 8Pj, MK58PJRegistered

Contact

skinsteamwear.net/
Opus Restructuring Llp 1, Radian Court, Milton Keynes, MK58PJ