Download leads from Nexok and grow your business. Find out more

Skiffy Limited

Documents

Total Documents226
Total Pages1,097

Filing History

31 May 2022Final Gazette dissolved via voluntary strike-off
15 March 2022First Gazette notice for voluntary strike-off
4 March 2022Application to strike the company off the register
6 October 2021Accounts for a dormant company made up to 31 December 2020
16 September 2021Director's details changed for Ms Gabriele Hannen on 28 April 2021
14 August 2021Change of details for Essentra Components Limited as a person with significant control on 2 August 2021
2 August 2021Registered 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 2021Director's details changed for Ms Gabriele Hannen on 2 August 2021
24 June 2021Termination of appointment of Jon Michael Green as a secretary on 6 May 2021
24 June 2021Confirmation statement made on 12 May 2021 with no updates
11 May 2021Appointment of Mrs Emma Reid as a secretary on 6 May 2021
2 December 2020Accounts for a dormant company made up to 31 December 2019
11 June 2020Confirmation statement made on 12 May 2020 with no updates
23 August 2019Appointment of Ms Gabriele Hannen as a director on 16 August 2019
23 August 2019Termination of appointment of Aamir Mohiuddin as a director on 16 August 2019
6 June 2019Accounts for a dormant company made up to 31 December 2018
20 May 2019Confirmation statement made on 12 May 2019 with no updates
22 June 2018Accounts for a dormant company made up to 31 December 2017
31 May 2018Confirmation statement made on 12 May 2018 with no updates
4 December 2017Termination of appointment of Leonard Mcneil Kirk as a director on 6 November 2017
4 December 2017Appointment of Mr Aamir Mohiuddin as a director on 6 November 2017
4 December 2017Appointment of Mr Aamir Mohiuddin as a director on 6 November 2017
4 December 2017Termination of appointment of Leonard Mcneil Kirk as a director on 6 November 2017
29 September 2017Accounts for a dormant company made up to 31 December 2016
29 September 2017Accounts for a dormant company made up to 31 December 2016
19 May 2017Confirmation statement made on 12 May 2017 with updates
19 May 2017Confirmation statement made on 12 May 2017 with updates
19 September 2016Accounts for a dormant company made up to 31 December 2015
19 September 2016Accounts for a dormant company made up to 31 December 2015
3 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
3 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
13 November 2015Director's details changed for Scott Fawcett on 12 October 2015
13 November 2015Director's details changed for Scott Fawcett on 12 October 2015
21 September 2015Accounts for a dormant company made up to 31 December 2014
21 September 2015Accounts for a dormant company made up to 31 December 2014
10 August 2015Director's details changed for Mr Leonard Mcneil Kirk on 30 July 2015
10 August 2015Director's details changed for Mr Leonard Mcneil Kirk on 30 July 2015
10 August 2015Director's details changed for Scott Fawcett on 30 July 2015
10 August 2015Director's details changed for Scott Fawcett on 30 July 2015
7 July 2015Second filing of AR01 previously delivered to Companies House made up to 12 May 2014
7 July 2015Second filing of AR01 previously delivered to Companies House made up to 12 May 2014
9 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
9 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
28 August 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2015.
28 August 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2015.
20 August 2014Total exemption full accounts made up to 31 December 2013
20 August 2014Total exemption full accounts made up to 31 December 2013
7 November 2013Termination of appointment of Matthew Taylor as a director
7 November 2013Appointment of Mr Leonard Mcneil Kirk as a director
7 November 2013Termination of appointment of Matthew Taylor as a director
7 November 2013Appointment of Mr Leonard Mcneil Kirk as a director
30 October 2013Director's details changed for Scott Fawcett on 28 October 2013
30 October 2013Director's details changed for Scott Fawcett on 28 October 2013
10 October 2013Total exemption full accounts made up to 31 December 2012
10 October 2013Total exemption full accounts made up to 31 December 2012
6 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 2
6 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 2
16 November 2012Termination of appointment of John Purcell as a director
16 November 2012Termination of appointment of John Purcell as a director
9 October 2012Appointment of Scott Fawcett as a director
9 October 2012Termination of appointment of Mark Ibison as a director
9 October 2012Termination of appointment of Mark Ibison as a director
9 October 2012Appointment of Scott Fawcett as a director
3 July 2012Full accounts made up to 31 December 2011
3 July 2012Full accounts made up to 31 December 2011
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
4 April 2012Director's details changed for Mark Ibison on 3 April 2012
4 April 2012Director's details changed for Mark Ibison on 3 April 2012
4 April 2012Director's details changed for Mark Ibison on 3 April 2012
8 July 2011Full accounts made up to 31 December 2010
8 July 2011Full accounts made up to 31 December 2010
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders
9 March 2011Director's details changed for Mr John Robert Purcell on 4 March 2011
9 March 2011Director's details changed for Mr John Robert Purcell on 4 March 2011
9 March 2011Director's details changed for Mr John Robert Purcell on 4 March 2011
11 August 2010Appointment of Mark Ibison as a director
11 August 2010Appointment of Mark Ibison as a director
10 August 2010Termination of appointment of Matthew Gregory as a director
10 August 2010Termination of appointment of Matthew Gregory as a director
21 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 July 2010Statement of company's objects
21 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 July 2010Statement of company's objects
12 July 2010Full accounts made up to 31 December 2009
12 July 2010Full accounts made up to 31 December 2009
19 May 2010Annual return made up to 12 May 2010 with a full list of shareholders
19 May 2010Annual return made up to 12 May 2010 with a full list of shareholders
12 November 2009Secretary's details changed for Jon Michael Green on 10 November 2009
12 November 2009Secretary's details changed for Jon Michael Green on 10 November 2009
1 July 2009Full accounts made up to 31 December 2008
1 July 2009Full accounts made up to 31 December 2008
22 June 2009Secretary's change of particulars / jon green / 09/06/2009
22 June 2009Secretary's change of particulars / jon green / 09/06/2009
19 May 2009Return made up to 12/05/09; full list of members
19 May 2009Return made up to 12/05/09; full list of members
26 September 2008Full accounts made up to 31 December 2007
26 September 2008Full accounts made up to 31 December 2007
21 May 2008Return made up to 12/05/08; full list of members
21 May 2008Return made up to 12/05/08; full list of members
20 May 2008Director's change of particulars / john purcell / 20/05/2008
20 May 2008Director's change of particulars / john purcell / 20/05/2008
28 September 2007Director's particulars changed
28 September 2007Director's particulars changed
2 August 2007Full accounts made up to 31 December 2006
2 August 2007Full accounts made up to 31 December 2006
1 June 2007Return made up to 12/05/07; full list of members
1 June 2007Return made up to 12/05/07; full list of members
16 April 2007Company name changed skiffy U.K. LIMITED\certificate issued on 16/04/07
16 April 2007Company name changed skiffy U.K. LIMITED\certificate issued on 16/04/07
6 November 2006Director's particulars changed
6 November 2006Director's particulars changed
31 October 2006Full accounts made up to 31 December 2005
31 October 2006Full accounts made up to 31 December 2005
12 July 2006Secretary's particulars changed
12 July 2006Secretary's particulars changed
17 May 2006Return made up to 12/05/06; full list of members
17 May 2006Return made up to 12/05/06; full list of members
24 March 2006Director resigned
24 March 2006Director resigned
8 November 2005Full accounts made up to 31 December 2004
8 November 2005Full accounts made up to 31 December 2004
23 June 2005New secretary appointed
23 June 2005New secretary appointed
21 June 2005Return made up to 12/05/05; full list of members
21 June 2005Return made up to 12/05/05; full list of members
18 June 2005Secretary resigned
18 June 2005Registered office changed on 18/06/05 from: 110 park street london W1K 6NX
18 June 2005Registered office changed on 18/06/05 from: 110 park street london W1K 6NX
18 June 2005Secretary resigned
15 February 2005Resolutions
  • ELRES ‐ Elective resolution
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 February 2005Resolutions
  • ELRES ‐ Elective resolution
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 February 2005Director's particulars changed
7 February 2005Director's particulars changed
1 February 2005Full accounts made up to 31 March 2004
1 February 2005Full accounts made up to 31 March 2004
7 July 2004Secretary's particulars changed
7 July 2004Secretary's particulars changed
4 June 2004Return made up to 12/05/04; full list of members
4 June 2004Return made up to 12/05/04; full list of members
12 May 2004Accounting reference date shortened from 31/03/05 to 31/12/04
12 May 2004Accounting reference date shortened from 31/03/05 to 31/12/04
13 April 2004New director appointed
13 April 2004New director appointed
13 April 2004Registered office changed on 13/04/04 from: unit 5 wombourne enterprise park bridgnorth road, wombourne wolverhampton west midlands WV5 0AL
13 April 2004New director appointed
13 April 2004Director resigned
13 April 2004New secretary appointed
13 April 2004Secretary resigned
13 April 2004New secretary appointed
13 April 2004Secretary resigned
13 April 2004New director appointed
13 April 2004Registered office changed on 13/04/04 from: unit 5 wombourne enterprise park bridgnorth road, wombourne wolverhampton west midlands WV5 0AL
13 April 2004New director appointed
13 April 2004Director resigned
13 April 2004New director appointed
28 September 2003Full accounts made up to 31 March 2003
28 September 2003Full accounts made up to 31 March 2003
9 July 2003New secretary appointed
9 July 2003New secretary appointed
23 June 2003Secretary resigned
23 June 2003Secretary resigned
23 June 2003Director resigned
23 June 2003Director resigned
23 June 2003New director appointed
23 June 2003New director appointed
23 June 2003Director resigned
23 June 2003Director resigned
11 June 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
11 June 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
13 April 2003Auditor's resignation
13 April 2003Auditor's resignation
15 January 2003Full accounts made up to 31 March 2002
15 January 2003Full accounts made up to 31 March 2002
14 June 2002Return made up to 12/05/02; full list of members
14 June 2002Return made up to 12/05/02; full list of members
17 January 2002Full accounts made up to 31 March 2001
17 January 2002Full accounts made up to 31 March 2001
28 July 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director resigned
28 July 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director resigned
5 January 2001Full accounts made up to 31 March 2000
5 January 2001Full accounts made up to 31 March 2000
6 June 2000Return made up to 12/05/00; full list of members
6 June 2000Return made up to 12/05/00; full list of members
7 February 2000Full accounts made up to 31 March 1999
7 February 2000Full accounts made up to 31 March 1999
10 December 1999Registered office changed on 10/12/99 from: queens lane bronfield industrial park mold flintshire CH7 1XB
10 December 1999Registered office changed on 10/12/99 from: queens lane bronfield industrial park mold flintshire CH7 1XB
1 July 1999Return made up to 12/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
1 July 1999Return made up to 12/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
18 February 1999Full accounts made up to 31 March 1998
18 February 1999Full accounts made up to 31 March 1998
1 February 1999Auditor's resignation
1 February 1999Auditor's resignation
18 January 1999Auditor's resignation
18 January 1999Auditor's resignation
11 January 1999Auditor's resignation
11 January 1999Auditor's resignation
16 July 1998Return made up to 12/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
16 July 1998Return made up to 12/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
15 January 1998Full accounts made up to 31 March 1997
15 January 1998Full accounts made up to 31 March 1997
24 September 1997New director appointed
24 September 1997New director appointed
24 September 1997New director appointed
24 September 1997New director appointed
15 August 1997Company name changed rolvenline LIMITED\certificate issued on 18/08/97
15 August 1997Company name changed rolvenline LIMITED\certificate issued on 18/08/97
18 June 1997Return made up to 12/05/97; no change of members
  • 363(287) ‐ Registered office changed on 18/06/97
18 June 1997Return made up to 12/05/97; no change of members
  • 363(287) ‐ Registered office changed on 18/06/97
7 January 1997Full accounts made up to 31 March 1996
7 January 1997Full accounts made up to 31 March 1996
23 May 1996Return made up to 12/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
23 May 1996Return made up to 12/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
11 January 1996Full accounts made up to 31 March 1995
11 January 1996Full accounts made up to 31 March 1995
18 July 1995Registered office changed on 18/07/95 from: rhosesmor industrial estate rhosesmor mold clwyd CH7 6PZ
18 July 1995Registered office changed on 18/07/95 from: rhosesmor industrial estate rhosesmor mold clwyd CH7 6PZ
17 May 1995Return made up to 12/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
17 May 1995Return made up to 12/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
1 January 1995A selection of documents registered before 1 January 1995
12 May 1989Incorporation
12 May 1989Incorporation
Sign up now to grow your client base. Plans & Pricing