Company NameSkilled Construction Limited
Company StatusDissolved
Company Number06769177
CategoryPrivate Limited Company
Incorporation Date9 December 2008(15 years, 4 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)
Previous NamesSkilled Construction Limited and Skilled Site Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Director

Director NameMr Adam Stewart
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed09 December 2008(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Chase Rd
Epsom
Surrey
KT19 8TL

Location

Registered Address19 Chase Rd
Epsom
KT19 8TL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
13 June 2012Application to strike the company off the register (3 pages)
13 June 2012Application to strike the company off the register (3 pages)
19 April 2012Annual return made up to 9 December 2011 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 1
(4 pages)
19 April 2012Annual return made up to 9 December 2011 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 1
(4 pages)
19 April 2012Annual return made up to 9 December 2011 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 1
(4 pages)
17 April 2012Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 April 2012Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Director's details changed for Mr Adam Stewart on 9 December 2009 (2 pages)
6 July 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mr Adam Stewart on 9 December 2009 (2 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Director's details changed for Mr Adam Stewart on 9 December 2009 (2 pages)
6 July 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 January 2010Company name changed skilled site services LIMITED\certificate issued on 19/01/10
  • CONNOT ‐
(3 pages)
19 January 2010Company name changed skilled site services LIMITED\certificate issued on 19/01/10
  • CONNOT ‐ Change of name notice
(3 pages)
19 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
19 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
3 March 2009Company name changed skilled construction LIMITED\certificate issued on 05/03/09 (2 pages)
3 March 2009Company name changed skilled construction LIMITED\certificate issued on 05/03/09 (2 pages)
9 December 2008Incorporation (13 pages)
9 December 2008Incorporation (13 pages)