SKIRTECH - History of Changes


DateDescription
2024-05-14 update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2024-03-09 delete general_emails in..@skirtech.co.uk
2024-03-09 insert sales_emails sa..@skirtech.co.uk
2024-03-09 delete address No 4 Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH
2024-03-09 delete address The Warehouse The Saltway Hanbury Worcestershire B60 4DD
2024-03-09 delete alias Skirtech Limited
2024-03-09 delete contact_pages_linkeddomain reallyeasycart.co.uk
2024-03-09 delete email in..@skirtech.co.uk
2024-03-09 delete index_pages_linkeddomain reallyeasycart.co.uk
2024-03-09 delete phone 01527 821120
2024-03-09 delete phone 0845 838 1463
2024-03-09 delete product_pages_linkeddomain facebook.com
2024-03-09 delete product_pages_linkeddomain reallyeasycart.co.uk
2024-03-09 delete registration_number 07934598
2024-03-09 delete vat 118 4321 36
2024-03-09 insert email sa..@skirtech.co.uk
2024-03-09 insert phone 01527 868 893
2024-03-09 update website_status InternalLimits => OK
2024-02-14 update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2023-09-07 delete address NO 4 CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH
2023-09-07 insert address 79 CAROLINE STREET BIRMINGHAM B3 1UP
2023-09-07 update company_status Active => Liquidation
2023-09-07 update registered_address
2023-08-14 update website_status OK => InternalLimits
2023-08-12 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2023 FROM NO 4 CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH
2023-08-12 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-08-12 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-10 delete source_ip 172.67.145.32
2022-02-10 delete source_ip 104.21.63.97
2022-02-10 insert source_ip 172.67.142.35
2022-02-10 insert source_ip 104.21.27.95
2022-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA CATHERINE HALL / 21/10/2021
2021-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY JANE HALL / 21/10/2021
2021-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RONALD HALL / 21/10/2021
2021-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUTH ALLISON HALL / 21/10/2021
2021-10-02 insert phone 01527 821120
2021-08-28 insert address The Warehouse The Saltway Hanbury Worcestershire B60 4DD
2021-07-07 update account_category null => MICRO ENTITY
2021-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES
2021-01-29 delete source_ip 104.27.132.103
2021-01-29 delete source_ip 104.27.133.103
2021-01-29 insert source_ip 104.21.63.97
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-04 insert source_ip 172.67.145.32
2020-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUTH ALLISON HALL / 04/02/2020
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-27 insert alias skirtech pvc
2019-02-05 update website_status FlippedRobots => OK
2019-02-05 delete address 5 Astwood View Cottages Causeway Meadows Stoke Prior Bromsgrove B60 4BQ
2019-02-05 insert address No 4 Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH
2019-02-05 insert alias Skirtech Limited
2019-02-05 insert registration_number 07934598
2019-02-05 update primary_contact 5 Astwood View Cottages Causeway Meadows Stoke Prior Bromsgrove B60 4BQ => No 4 Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES
2019-01-18 update website_status OK => FlippedRobots
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-25 delete about_pages_linkeddomain google.com
2018-05-25 delete contact_pages_linkeddomain google.com
2018-05-25 delete index_pages_linkeddomain google.com
2018-05-25 delete product_pages_linkeddomain google.com
2018-05-25 delete terms_pages_linkeddomain google.com
2018-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => null
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-10 delete alias skirtech pvc
2017-03-06 insert alias skirtech pvc
2017-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-10-26 delete source_ip 5.153.230.161
2016-10-26 insert source_ip 104.27.132.103
2016-10-26 insert source_ip 104.27.133.103
2016-09-29 update statutory_documents DIRECTOR APPOINTED LUCY JANE HALL
2016-07-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-06 delete alias skirtech pvc
2016-06-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-04-07 delete about_pages_linkeddomain twitter.com
2016-04-07 delete contact_pages_linkeddomain twitter.com
2016-04-07 delete index_pages_linkeddomain twitter.com
2016-04-07 delete terms_pages_linkeddomain twitter.com
2016-03-13 update returns_last_madeup_date 2015-02-03 => 2016-02-03
2016-03-13 update returns_next_due_date 2016-03-02 => 2017-03-03
2016-02-22 update statutory_documents 03/02/16 FULL LIST
2016-01-21 delete address 5 Astwood View Cottages Causeway Meadows, Stoke Prior B60 4BQ
2016-01-21 insert address 5 Astwood View Cottages Causeway Meadows, Stoke Prior Bromsgrove B60 4BQ
2016-01-21 insert alias skirtech pvc
2016-01-21 update primary_contact 5 Astwood View Cottages Causeway Meadows, Stoke Prior B60 4BQ => 5 Astwood View Cottages Causeway Meadows, Stoke Prior Bromsgrove B60 4BQ
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-28 delete alias skirtech pvc
2015-06-21 insert alias skirtech pvc
2015-03-07 update returns_last_madeup_date 2014-02-03 => 2015-02-03
2015-03-07 update returns_next_due_date 2015-03-03 => 2016-03-02
2015-02-24 update statutory_documents 03/02/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-05 update statutory_documents DIRECTOR APPOINTED RUTH ALLISON HALL
2014-04-22 delete product_pages_linkeddomain enable-javascript.com
2014-03-24 insert product_pages_linkeddomain enable-javascript.com
2014-03-08 delete address NO 4 CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS UNITED KINGDOM DY1 4RH
2014-03-08 insert address NO 4 CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-03 => 2014-02-03
2014-03-08 update returns_next_due_date 2014-03-03 => 2015-03-03
2014-02-07 update statutory_documents 03/02/14 FULL LIST
2013-11-17 delete source_ip 95.131.70.4
2013-11-17 insert about_pages_linkeddomain google.com
2013-11-17 insert contact_pages_linkeddomain google.com
2013-11-17 insert index_pages_linkeddomain google.com
2013-11-17 insert product_pages_linkeddomain google.com
2013-11-17 insert source_ip 5.153.230.161
2013-11-17 insert terms_pages_linkeddomain google.com
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-11-03 => 2014-12-31
2013-10-31 delete about_pages_linkeddomain google.com
2013-10-31 delete contact_pages_linkeddomain google.com
2013-10-31 delete index_pages_linkeddomain google.com
2013-10-31 delete product_pages_linkeddomain google.com
2013-10-31 delete terms_pages_linkeddomain google.com
2013-10-01 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 16100 - Sawmilling and planing of wood
2013-06-25 update returns_last_madeup_date null => 2013-02-03
2013-06-25 update returns_next_due_date 2013-03-03 => 2014-03-03
2013-06-24 update account_ref_day 29 => 31
2013-06-24 update account_ref_month 2 => 3
2013-06-20 update website_status ServerDown => OK
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-02-11 update statutory_documents 03/02/13 FULL LIST
2012-12-18 update statutory_documents CURREXT FROM 28/02/2013 TO 31/03/2013
2012-02-27 update statutory_documents DIRECTOR APPOINTED FIONA CATHERINE HALL
2012-02-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION