Total Documents | 226 |
---|
Total Pages | 1,097 |
---|
31 May 2022 | Final Gazette dissolved via voluntary strike-off |
---|---|
15 March 2022 | First Gazette notice for voluntary strike-off |
4 March 2022 | Application to strike the company off the register |
6 October 2021 | Accounts for a dormant company made up to 31 December 2020 |
16 September 2021 | Director's details changed for Ms Gabriele Hannen on 28 April 2021 |
14 August 2021 | Change of details for Essentra Components Limited as a person with significant control on 2 August 2021 |
2 August 2021 | Registered office address changed from Avebury House 201-249 Avebury Boulevard Milton Keynes MK9 1AU to Langford Locks Kidlington Oxford OX5 1HX on 2 August 2021 |
2 August 2021 | Director's details changed for Ms Gabriele Hannen on 2 August 2021 |
24 June 2021 | Termination of appointment of Jon Michael Green as a secretary on 6 May 2021 |
24 June 2021 | Confirmation statement made on 12 May 2021 with no updates |
11 May 2021 | Appointment of Mrs Emma Reid as a secretary on 6 May 2021 |
2 December 2020 | Accounts for a dormant company made up to 31 December 2019 |
11 June 2020 | Confirmation statement made on 12 May 2020 with no updates |
23 August 2019 | Appointment of Ms Gabriele Hannen as a director on 16 August 2019 |
23 August 2019 | Termination of appointment of Aamir Mohiuddin as a director on 16 August 2019 |
6 June 2019 | Accounts for a dormant company made up to 31 December 2018 |
20 May 2019 | Confirmation statement made on 12 May 2019 with no updates |
22 June 2018 | Accounts for a dormant company made up to 31 December 2017 |
31 May 2018 | Confirmation statement made on 12 May 2018 with no updates |
4 December 2017 | Termination of appointment of Leonard Mcneil Kirk as a director on 6 November 2017 |
4 December 2017 | Appointment of Mr Aamir Mohiuddin as a director on 6 November 2017 |
4 December 2017 | Appointment of Mr Aamir Mohiuddin as a director on 6 November 2017 |
4 December 2017 | Termination of appointment of Leonard Mcneil Kirk as a director on 6 November 2017 |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 |
3 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
13 November 2015 | Director's details changed for Scott Fawcett on 12 October 2015 |
13 November 2015 | Director's details changed for Scott Fawcett on 12 October 2015 |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 |
10 August 2015 | Director's details changed for Mr Leonard Mcneil Kirk on 30 July 2015 |
10 August 2015 | Director's details changed for Mr Leonard Mcneil Kirk on 30 July 2015 |
10 August 2015 | Director's details changed for Scott Fawcett on 30 July 2015 |
10 August 2015 | Director's details changed for Scott Fawcett on 30 July 2015 |
7 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2014 |
7 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2014 |
9 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
28 August 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 August 2014 | Total exemption full accounts made up to 31 December 2013 |
20 August 2014 | Total exemption full accounts made up to 31 December 2013 |
7 November 2013 | Termination of appointment of Matthew Taylor as a director |
7 November 2013 | Appointment of Mr Leonard Mcneil Kirk as a director |
7 November 2013 | Termination of appointment of Matthew Taylor as a director |
7 November 2013 | Appointment of Mr Leonard Mcneil Kirk as a director |
30 October 2013 | Director's details changed for Scott Fawcett on 28 October 2013 |
30 October 2013 | Director's details changed for Scott Fawcett on 28 October 2013 |
10 October 2013 | Total exemption full accounts made up to 31 December 2012 |
10 October 2013 | Total exemption full accounts made up to 31 December 2012 |
6 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
6 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
16 November 2012 | Termination of appointment of John Purcell as a director |
16 November 2012 | Termination of appointment of John Purcell as a director |
9 October 2012 | Appointment of Scott Fawcett as a director |
9 October 2012 | Termination of appointment of Mark Ibison as a director |
9 October 2012 | Termination of appointment of Mark Ibison as a director |
9 October 2012 | Appointment of Scott Fawcett as a director |
3 July 2012 | Full accounts made up to 31 December 2011 |
3 July 2012 | Full accounts made up to 31 December 2011 |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders |
4 April 2012 | Director's details changed for Mark Ibison on 3 April 2012 |
4 April 2012 | Director's details changed for Mark Ibison on 3 April 2012 |
4 April 2012 | Director's details changed for Mark Ibison on 3 April 2012 |
8 July 2011 | Full accounts made up to 31 December 2010 |
8 July 2011 | Full accounts made up to 31 December 2010 |
13 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders |
13 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders |
9 March 2011 | Director's details changed for Mr John Robert Purcell on 4 March 2011 |
9 March 2011 | Director's details changed for Mr John Robert Purcell on 4 March 2011 |
9 March 2011 | Director's details changed for Mr John Robert Purcell on 4 March 2011 |
11 August 2010 | Appointment of Mark Ibison as a director |
11 August 2010 | Appointment of Mark Ibison as a director |
10 August 2010 | Termination of appointment of Matthew Gregory as a director |
10 August 2010 | Termination of appointment of Matthew Gregory as a director |
21 July 2010 | Resolutions
|
21 July 2010 | Statement of company's objects |
21 July 2010 | Resolutions
|
21 July 2010 | Statement of company's objects |
12 July 2010 | Full accounts made up to 31 December 2009 |
12 July 2010 | Full accounts made up to 31 December 2009 |
19 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders |
19 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders |
12 November 2009 | Secretary's details changed for Jon Michael Green on 10 November 2009 |
12 November 2009 | Secretary's details changed for Jon Michael Green on 10 November 2009 |
1 July 2009 | Full accounts made up to 31 December 2008 |
1 July 2009 | Full accounts made up to 31 December 2008 |
22 June 2009 | Secretary's change of particulars / jon green / 09/06/2009 |
22 June 2009 | Secretary's change of particulars / jon green / 09/06/2009 |
19 May 2009 | Return made up to 12/05/09; full list of members |
19 May 2009 | Return made up to 12/05/09; full list of members |
26 September 2008 | Full accounts made up to 31 December 2007 |
26 September 2008 | Full accounts made up to 31 December 2007 |
21 May 2008 | Return made up to 12/05/08; full list of members |
21 May 2008 | Return made up to 12/05/08; full list of members |
20 May 2008 | Director's change of particulars / john purcell / 20/05/2008 |
20 May 2008 | Director's change of particulars / john purcell / 20/05/2008 |
28 September 2007 | Director's particulars changed |
28 September 2007 | Director's particulars changed |
2 August 2007 | Full accounts made up to 31 December 2006 |
2 August 2007 | Full accounts made up to 31 December 2006 |
1 June 2007 | Return made up to 12/05/07; full list of members |
1 June 2007 | Return made up to 12/05/07; full list of members |
16 April 2007 | Company name changed skiffy U.K. LIMITED\certificate issued on 16/04/07 |
16 April 2007 | Company name changed skiffy U.K. LIMITED\certificate issued on 16/04/07 |
6 November 2006 | Director's particulars changed |
6 November 2006 | Director's particulars changed |
31 October 2006 | Full accounts made up to 31 December 2005 |
31 October 2006 | Full accounts made up to 31 December 2005 |
12 July 2006 | Secretary's particulars changed |
12 July 2006 | Secretary's particulars changed |
17 May 2006 | Return made up to 12/05/06; full list of members |
17 May 2006 | Return made up to 12/05/06; full list of members |
24 March 2006 | Director resigned |
24 March 2006 | Director resigned |
8 November 2005 | Full accounts made up to 31 December 2004 |
8 November 2005 | Full accounts made up to 31 December 2004 |
23 June 2005 | New secretary appointed |
23 June 2005 | New secretary appointed |
21 June 2005 | Return made up to 12/05/05; full list of members |
21 June 2005 | Return made up to 12/05/05; full list of members |
18 June 2005 | Secretary resigned |
18 June 2005 | Registered office changed on 18/06/05 from: 110 park street london W1K 6NX |
18 June 2005 | Registered office changed on 18/06/05 from: 110 park street london W1K 6NX |
18 June 2005 | Secretary resigned |
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
7 February 2005 | Director's particulars changed |
7 February 2005 | Director's particulars changed |
1 February 2005 | Full accounts made up to 31 March 2004 |
1 February 2005 | Full accounts made up to 31 March 2004 |
7 July 2004 | Secretary's particulars changed |
7 July 2004 | Secretary's particulars changed |
4 June 2004 | Return made up to 12/05/04; full list of members |
4 June 2004 | Return made up to 12/05/04; full list of members |
12 May 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 |
12 May 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 |
13 April 2004 | New director appointed |
13 April 2004 | New director appointed |
13 April 2004 | Registered office changed on 13/04/04 from: unit 5 wombourne enterprise park bridgnorth road, wombourne wolverhampton west midlands WV5 0AL |
13 April 2004 | New director appointed |
13 April 2004 | Director resigned |
13 April 2004 | New secretary appointed |
13 April 2004 | Secretary resigned |
13 April 2004 | New secretary appointed |
13 April 2004 | Secretary resigned |
13 April 2004 | New director appointed |
13 April 2004 | Registered office changed on 13/04/04 from: unit 5 wombourne enterprise park bridgnorth road, wombourne wolverhampton west midlands WV5 0AL |
13 April 2004 | New director appointed |
13 April 2004 | Director resigned |
13 April 2004 | New director appointed |
28 September 2003 | Full accounts made up to 31 March 2003 |
28 September 2003 | Full accounts made up to 31 March 2003 |
9 July 2003 | New secretary appointed |
9 July 2003 | New secretary appointed |
23 June 2003 | Secretary resigned |
23 June 2003 | Secretary resigned |
23 June 2003 | Director resigned |
23 June 2003 | Director resigned |
23 June 2003 | New director appointed |
23 June 2003 | New director appointed |
23 June 2003 | Director resigned |
23 June 2003 | Director resigned |
11 June 2003 | Return made up to 12/05/03; full list of members
|
11 June 2003 | Return made up to 12/05/03; full list of members
|
13 April 2003 | Auditor's resignation |
13 April 2003 | Auditor's resignation |
15 January 2003 | Full accounts made up to 31 March 2002 |
15 January 2003 | Full accounts made up to 31 March 2002 |
14 June 2002 | Return made up to 12/05/02; full list of members |
14 June 2002 | Return made up to 12/05/02; full list of members |
17 January 2002 | Full accounts made up to 31 March 2001 |
17 January 2002 | Full accounts made up to 31 March 2001 |
28 July 2001 | Return made up to 12/05/01; full list of members
|
28 July 2001 | Return made up to 12/05/01; full list of members
|
5 January 2001 | Full accounts made up to 31 March 2000 |
5 January 2001 | Full accounts made up to 31 March 2000 |
6 June 2000 | Return made up to 12/05/00; full list of members |
6 June 2000 | Return made up to 12/05/00; full list of members |
7 February 2000 | Full accounts made up to 31 March 1999 |
7 February 2000 | Full accounts made up to 31 March 1999 |
10 December 1999 | Registered office changed on 10/12/99 from: queens lane bronfield industrial park mold flintshire CH7 1XB |
10 December 1999 | Registered office changed on 10/12/99 from: queens lane bronfield industrial park mold flintshire CH7 1XB |
1 July 1999 | Return made up to 12/05/99; full list of members
|
1 July 1999 | Return made up to 12/05/99; full list of members
|
18 February 1999 | Full accounts made up to 31 March 1998 |
18 February 1999 | Full accounts made up to 31 March 1998 |
1 February 1999 | Auditor's resignation |
1 February 1999 | Auditor's resignation |
18 January 1999 | Auditor's resignation |
18 January 1999 | Auditor's resignation |
11 January 1999 | Auditor's resignation |
11 January 1999 | Auditor's resignation |
16 July 1998 | Return made up to 12/05/98; full list of members
|
16 July 1998 | Return made up to 12/05/98; full list of members
|
15 January 1998 | Full accounts made up to 31 March 1997 |
15 January 1998 | Full accounts made up to 31 March 1997 |
24 September 1997 | New director appointed |
24 September 1997 | New director appointed |
24 September 1997 | New director appointed |
24 September 1997 | New director appointed |
15 August 1997 | Company name changed rolvenline LIMITED\certificate issued on 18/08/97 |
15 August 1997 | Company name changed rolvenline LIMITED\certificate issued on 18/08/97 |
18 June 1997 | Return made up to 12/05/97; no change of members
|
18 June 1997 | Return made up to 12/05/97; no change of members
|
7 January 1997 | Full accounts made up to 31 March 1996 |
7 January 1997 | Full accounts made up to 31 March 1996 |
23 May 1996 | Return made up to 12/05/96; no change of members
|
23 May 1996 | Return made up to 12/05/96; no change of members
|
11 January 1996 | Full accounts made up to 31 March 1995 |
11 January 1996 | Full accounts made up to 31 March 1995 |
18 July 1995 | Registered office changed on 18/07/95 from: rhosesmor industrial estate rhosesmor mold clwyd CH7 6PZ |
18 July 1995 | Registered office changed on 18/07/95 from: rhosesmor industrial estate rhosesmor mold clwyd CH7 6PZ |
17 May 1995 | Return made up to 12/05/95; full list of members
|
17 May 1995 | Return made up to 12/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 |
12 May 1989 | Incorporation |
12 May 1989 | Incorporation |