About

Registered Number: 04158390
Date of Incorporation: 12/02/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2018 (6 years and 2 months ago)
Registered Address: St. Anns Manor 6-8, St. Ann Street, Salisbury, Wiltshire, SP1 2DN

 

Based in Salisbury, Skeens & Ash Ltd was founded on 12 February 2001. The companies director is Skeens, Amanda Louise. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SKEENS, Amanda Louise 12 February 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 April 2018
LIQ14 - N/A 11 January 2018
LIQ03 - N/A 29 September 2017
4.68 - Liquidator's statement of receipts and payments 29 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 February 2016
LIQ MISC OC - N/A 04 February 2016
4.40 - N/A 04 February 2016
AD01 - Change of registered office address 12 August 2015
RESOLUTIONS - N/A 06 August 2015
4.20 - N/A 06 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH03 - Change of particulars for secretary 28 February 2011
AAMD - Amended Accounts 06 January 2011
AA - Annual Accounts 29 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2010
AR01 - Annual Return 01 March 2010
MG01 - Particulars of a mortgage or charge 09 February 2010
AA - Annual Accounts 02 November 2009
395 - Particulars of a mortgage or charge 17 September 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 27 October 2008
287 - Change in situation or address of Registered Office 23 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2008
363s - Annual Return 06 June 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
CERTNM - Change of name certificate 19 April 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 01 March 2007
395 - Particulars of a mortgage or charge 02 February 2007
AA - Annual Accounts 20 October 2006
287 - Change in situation or address of Registered Office 20 October 2006
395 - Particulars of a mortgage or charge 27 July 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 20 May 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
AA - Annual Accounts 12 October 2004
363a - Annual Return 23 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 04 October 2002
225 - Change of Accounting Reference Date 02 October 2002
363a - Annual Return 14 March 2002
288c - Notice of change of directors or secretaries or in their particulars 23 May 2001
288c - Notice of change of directors or secretaries or in their particulars 23 May 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
NEWINC - New incorporation documents 12 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2010 Outstanding

N/A

Deed of legal mortgage 04 September 2009 Outstanding

N/A

Legal mortgage 30 January 2007 Fully Satisfied

N/A

Debenture 25 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.