Based in Taunton in Somerset, Skillfix Construction Ltd was setup in 2007, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The companies directors are Murr, Lisa Jane, Murr, Ian Derek.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURR, Ian Derek | 16 February 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURR, Lisa Jane | 16 February 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 April 2020 | |
AA - Annual Accounts | 31 March 2020 | |
PSC04 - N/A | 12 February 2020 | |
AA - Annual Accounts | 30 March 2019 | |
CS01 - N/A | 05 March 2019 | |
CS01 - N/A | 23 April 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 28 February 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 20 February 2015 | |
AR01 - Annual Return | 10 June 2014 | |
AA - Annual Accounts | 30 April 2014 | |
CH03 - Change of particulars for secretary | 13 February 2014 | |
CH01 - Change of particulars for director | 13 February 2014 | |
AD01 - Change of registered office address | 29 May 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 02 March 2012 | |
AA - Annual Accounts | 15 August 2011 | |
DISS40 - Notice of striking-off action discontinued | 19 July 2011 | |
AR01 - Annual Return | 15 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 June 2011 | |
DISS40 - Notice of striking-off action discontinued | 06 November 2010 | |
AA - Annual Accounts | 16 September 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 June 2010 | |
AR01 - Annual Return | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 28 December 2008 | |
395 - Particulars of a mortgage or charge | 23 December 2008 | |
225 - Change of Accounting Reference Date | 01 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2008 | |
363a - Annual Return | 03 March 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 2007 | |
288a - Notice of appointment of directors or secretaries | 25 March 2007 | |
288a - Notice of appointment of directors or secretaries | 25 March 2007 | |
288b - Notice of resignation of directors or secretaries | 13 February 2007 | |
288b - Notice of resignation of directors or secretaries | 13 February 2007 | |
NEWINC - New incorporation documents | 12 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 16 December 2008 | Outstanding |
N/A |