About

Registered Number: 02928260
Date of Incorporation: 12/05/1994 (30 years ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 4 months ago)
Registered Address: 22 St. Andrews Crescent, Cardiff, CF10 3DD

 

Based in Cardiff, Bookskill Ltd was setup in 1994, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Bookskill Ltd. The organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Mary Agness 29 May 1994 30 May 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 06 October 2017
AA - Annual Accounts 29 September 2017
PSC01 - N/A 11 July 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 09 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 June 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 08 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2014
AD01 - Change of registered office address 08 June 2014
AD01 - Change of registered office address 05 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 10 June 2008
AA - Annual Accounts 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
363a - Annual Return 30 May 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 02 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2002
395 - Particulars of a mortgage or charge 02 November 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 01 June 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 08 June 1997
DISS40 - Notice of striking-off action discontinued 03 December 1996
AA - Annual Accounts 28 November 1996
AA - Annual Accounts 28 November 1996
288a - Notice of appointment of directors or secretaries 28 November 1996
363s - Annual Return 28 November 1996
GAZ1 - First notification of strike-off action in London Gazette 29 October 1996
363s - Annual Return 04 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 January 1995
395 - Particulars of a mortgage or charge 06 September 1994
395 - Particulars of a mortgage or charge 06 September 1994
395 - Particulars of a mortgage or charge 07 July 1994
RESOLUTIONS - N/A 15 June 1994
288 - N/A 15 June 1994
288 - N/A 15 June 1994
287 - Change in situation or address of Registered Office 15 June 1994
NEWINC - New incorporation documents 12 May 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 October 2001 Outstanding

N/A

Legal charge 23 August 1994 Fully Satisfied

N/A

Legal charge 23 August 1994 Fully Satisfied

N/A

Fixed and floating charge 01 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.