SKYLINE BRICKWORK CONTRACTORS LIMITED

05895938
YORKSHIRE HOUSE 18 CHAPEL STREET LIVERPOOL MERSEYSIDE L3 9AG L3 9AG

Documents

Documents
Date Category Description Pages
28 Jul 2015 gazette Gazette Dissolved Liquidation 1 Buy now
28 Apr 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
03 Feb 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 May 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
31 Oct 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Oct 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 May 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Nov 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 May 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 May 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
05 May 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 May 2009 resolution Resolution 1 Buy now
02 May 2009 address Registered office changed on 02/05/2009 from barnston house beacon lane heswall wirral merseyside CH60 0EE 1 Buy now
20 Jan 2009 accounts Annual Accounts 10 Buy now
14 Aug 2008 annual-return Return made up to 03/08/08; full list of members 3 Buy now
21 Dec 2007 accounts Annual Accounts 8 Buy now
10 Aug 2007 annual-return Return made up to 03/08/07; full list of members 2 Buy now
10 Aug 2007 officers Director's particulars changed 1 Buy now
04 Apr 2007 mortgage Particulars of mortgage/charge 5 Buy now
24 Nov 2006 capital Ad 23/11/06--------- £ si 98@1.000=98 £ ic 2/100 2 Buy now
15 Nov 2006 address Registered office changed on 15/11/06 from: 101 albert road widnes WA8 6LD 1 Buy now
06 Sep 2006 officers New secretary appointed 1 Buy now
06 Sep 2006 officers Secretary resigned 1 Buy now
23 Aug 2006 resolution Resolution 2 Buy now
15 Aug 2006 capital Ad 03/08/06--------- £ si 1@1=1 £ ic 1/2 1 Buy now
15 Aug 2006 officers New secretary appointed 1 Buy now
15 Aug 2006 officers New director appointed 1 Buy now
04 Aug 2006 officers Director resigned 1 Buy now
04 Aug 2006 officers Secretary resigned 1 Buy now
03 Aug 2006 incorporation Incorporation Company 21 Buy now