SKAND CONSTRUCTION SERVICES LTD.

3rd Floor, 37 Frederick Place, Brighton, BN1 4EA, East Sussex
StatusDISSOLVED
Company No.07566848
CategoryPrivate Limited Company
Incorporated16 Mar 2011
Age13 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution05 Oct 2022
Years1 year, 8 months, 22 days

SUMMARY

SKAND CONSTRUCTION SERVICES LTD. is an dissolved private limited company with number 07566848. It was incorporated 13 years, 3 months, 11 days ago, on 16 March 2011 and it was dissolved 1 year, 8 months, 22 days ago, on 05 October 2022. The company address is 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA, East Sussex.



Company Fillings

Gazette dissolved liquidation

Date: 05 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jul 2021

Action Date: 04 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jul 2020

Action Date: 04 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-04

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 06 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jul 2019

Action Date: 04 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jul 2018

Action Date: 04 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-05-04

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 30 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jul 2017

Action Date: 04 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-05-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jul 2016

Action Date: 04 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-20

Old address: 3rd Floor Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB

New address: 3rd Floor, 37 Frederick Place Brighton East Sussex BN1 4EA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

Change date: 2015-05-20

Old address: 143 Camden Road Tunbridge Wells Kent TN1 2RA

New address: 3rd Floor Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 18 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Apr 2015

Category: Dissolution

Type: SOAS(A)

Documents

Gazette notice voluntary

Date: 07 Apr 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Mar 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Gazette notice compulsary

Date: 16 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jun 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Incorporation company

Date: 16 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPINE FILM PRODUCTIONS LIMITED

KINGSRIDGE HOUSE,WESTCLIFF-ON-SEA,SS0 9PE

Number:05673228
Status:ACTIVE
Category:Private Limited Company

EDUCATION LINK (HOLDINGS) LIMITED

SUITE 6C, 3RD FLOOR SEVENDALE HOUSE,MANCHESTER,M1 1JA

Number:04096117
Status:ACTIVE
Category:Private Limited Company

FIGGEST CONSULTANCY LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:11230187
Status:ACTIVE
Category:Private Limited Company

MH CONSULTANCY (SOMERSET) LTD

28 BROADSHARD,CREWKERNE,TA18 7NF

Number:08209304
Status:ACTIVE
Category:Private Limited Company

SNATCHED PHOTOGRAPHY LIMITED

65 MONTGOMERY AVENUE,BOURNEMOUTH,BH11 8BN

Number:11690575
Status:ACTIVE
Category:Private Limited Company

SPHERE HEALTH LTD

TARN HOUSE HIGH STREET,LEEDS,LS19 7SP

Number:05838867
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source