-
C W SKIPS LTD - C W SKIPS LIMITED, 284 CLIFTON DRIVE SOUTH, LYTHAM ST. ANNES, LANCASHIRE, United Kingdom
Company Information
- Company registration number
- 06691821
- Country
- United Kingdom
- Registered Address
- C W SKIPS LIMITED
- 284 CLIFTON DRIVE SOUTH
- LYTHAM ST. ANNES
- LANCASHIRE
- FY8 1LH C W SKIPS LIMITED, 284 CLIFTON DRIVE SOUTH, LYTHAM ST. ANNES, LANCASHIRE, FY8 1LH UK
Management
- Managing Directors
- CHRISTOPHER TANNER
- JOHN WHELDON
- CHRISTOPHER TANNER
- Company secretaries
- CHRISTOPHER TANNER
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2008-09-08
- Age Of Company 2008-09-08 15 years
- SIC/NACE
- 38320 - Recovery of sorted materials
Jurisdiction Particularities
- Additional Status Details
- LIQUIDATION
- Filing of Accounts
- Due Date: 2016-06-30
- Last Date: 2014-09-30
- Last Return Made Up To:
- 2012-09-08
-
C W SKIPS LTD Company Description
- C W SKIPS LTD is a Private Limited Company registered in United Kingdom with the Company reg no 06691821. It was registered 2008-09-08. It has declared SIC or NACE codes as "38320 - Recovery of sorted materials". It has 3 directors and 1 secretary. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-09-08.It can be contacted at C W Skips Limited .
Get C W SKIPS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: C W Skips Ltd - C W SKIPS LIMITED, 284 CLIFTON DRIVE SOUTH, LYTHAM ST. ANNES, LANCASHIRE, United Kingdom
- 2008-09-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for C W SKIPS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) (2016-04-15) - 4.31
-
REGISTERED OFFICE CHANGED ON 20/04/2016 FROM (2016-04-20) - AD01
keyboard_arrow_right 2015
-
30/09/14 TOTAL EXEMPTION SMALL (2015-08-31) - AA
-
ORDER OF COURT TO WIND UP (2015-12-07) - COCOMP
keyboard_arrow_right 2014
-
30/09/13 TOTAL EXEMPTION SMALL (2014-04-17) - AA
-
31/10/14 FULL LIST (2014-11-21) - AR01
keyboard_arrow_right 2013
-
30/09/12 TOTAL EXEMPTION SMALL (2013-06-26) - AA
-
31/10/13 FULL LIST (2013-11-01) - AR01
keyboard_arrow_right 2012
-
30/09/11 TOTAL EXEMPTION SMALL (2012-06-28) - AA
-
08/09/12 FULL LIST (2012-10-18) - AR01
keyboard_arrow_right 2011
-
30/09/10 TOTAL EXEMPTION SMALL (2011-05-30) - AA
-
08/09/11 FULL LIST (2011-11-01) - AR01
keyboard_arrow_right 2010
-
30/09/09 TOTAL EXEMPTION SMALL (2010-06-08) - AA
-
08/09/10 FULL LIST (2010-09-27) - AR01
keyboard_arrow_right 2009
-
08/09/09 FULL LIST (2009-10-07) - AR01
keyboard_arrow_right 2008
-
INCORPORATION DOCUMENTS (2008-09-08) - NEWINC