Advanced company searchLink opens in new window

UXBRIDGE SKIP HIRE LIMITED

Company number 02522771

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2021 CS01 Confirmation statement made on 3 January 2021 with updates
22 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
15 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
23 Dec 2019 TM01 Termination of appointment of Anthony Eric Dickens as a director on 7 January 2019
21 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
05 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
10 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
20 Dec 2017 PSC05 Change of details for Uxbridge Skip Hire Properties Limited as a person with significant control on 20 March 2017
30 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Mar 2017 AD01 Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 20 March 2017
17 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
15 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
27 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
14 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
28 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
15 Dec 2014 AA Full accounts made up to 31 March 2014
28 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
28 Jan 2014 CH03 Secretary's details changed for Mr David William Thompson on 20 December 2013
28 Jan 2014 CH01 Director's details changed for Mr. David William Thompson on 20 December 2013
28 Jan 2014 CH01 Director's details changed for Mr Garry Martin Hobson on 20 December 2013
28 Jan 2014 CH01 Director's details changed for Mr Anthony Eric Dickens on 20 December 2013
17 Dec 2013 AA Full accounts made up to 31 March 2013