Skippool Services Ltd

DataGardener
dissolved

Skippool Services Ltd

05578616Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

29/09/2005

Company Age

20 years

Directors

3

Employees

SIC Code

47300

Risk

Company Overview

Registration, classification & business activity

Skippool Services Ltd (05578616) is a private limited with share capital incorporated on 29/09/2005 (20 years old) and registered in whitefield, M457TA. The company operates under SIC code 47300 - retail sale of automotive fuel in specialised stores.

Private Limited With Share Capital
SIC: 47300
Incorporated 29/09/2005
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:02-09-2020
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:02-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:15-08-2018
Resolution
Category:Resolution
Date:15-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2018
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:03-01-2018
Gazette Notice Voluntary
Category:Gazette
Date:02-01-2018
Dissolution Application Strike Off Company
Category:Dissolution
Date:13-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:08-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:27-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:29-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:29-12-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:29-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2010
Gazette Notice Compulsary
Category:Gazette
Date:26-01-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2009
Legacy
Category:Annual Return
Date:12-11-2008
Legacy
Category:Officers
Date:12-11-2008
Legacy
Category:Officers
Date:12-11-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2008
Legacy
Category:Address
Date:29-08-2008
Legacy
Category:Annual Return
Date:07-02-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2007
Legacy
Category:Accounts
Date:31-05-2007
Legacy
Category:Mortgage
Date:31-03-2007
Legacy
Category:Annual Return
Date:04-01-2007
Legacy
Category:Address
Date:12-10-2005
Legacy
Category:Officers
Date:12-10-2005
Legacy
Category:Officers
Date:12-10-2005
Legacy
Category:Officers
Date:30-09-2005
Legacy
Category:Officers
Date:30-09-2005
Incorporation Company
Category:Incorporation
Date:29-09-2005

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2019
Filing Date01/12/2017
Latest Accounts30/06/2017

Trading Addresses

Leonard Curtis House, Elms Square, Whitefield, Greater Manchester M, M457TARegistered

Contact

Leonard Curtis House, Elms Square, Whitefield, M457TA