Skylift Access Hire Limited

DataGardener
dissolved

Skylift Access Hire Limited

07872240Private Limited With Share Capital

Dsi Business Recovery, Ashfield House, Ossett, WF58AL
Incorporated

06/12/2011

Company Age

14 years

Directors

1

Employees

SIC Code

43999

Risk

Company Overview

Registration, classification & business activity

Skylift Access Hire Limited (07872240) is a private limited with share capital incorporated on 06/12/2011 (14 years old) and registered in ossett, WF58AL. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Incorporated 06/12/2011
WF58AL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

42
Gazette Dissolved Liquidation
Category:Gazette
Date:26-02-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-05-2019
Resolution
Category:Resolution
Date:30-05-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-12-2018
Gazette Notice Compulsory
Category:Gazette
Date:18-12-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:13-03-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2017
Certificate Change Of Name Company
Category:Change Of Name
Date:13-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:10-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-06-2012
Change Of Name Notice
Category:Change Of Name
Date:27-06-2012
Incorporation Company
Category:Incorporation
Date:06-12-2011

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date30/09/2018
Filing Date26/07/2017
Latest Accounts31/12/2016

Trading Addresses

51 Queen Street, Morley, Leeds, West Yorkshire, LS278EE
Ashfield House, Illingworth Street, Ossett, WF58ALRegistered

Related Companies

1

Contact

Dsi Business Recovery, Ashfield House, Ossett, WF58AL