- Company Overview for EAST LANCS.SKIP HIRE LIMITED (03984838)
- Filing history for EAST LANCS.SKIP HIRE LIMITED (03984838)
- People for EAST LANCS.SKIP HIRE LIMITED (03984838)
- Charges for EAST LANCS.SKIP HIRE LIMITED (03984838)
- Insolvency for EAST LANCS.SKIP HIRE LIMITED (03984838)
- More for EAST LANCS.SKIP HIRE LIMITED (03984838)
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) |
---|---|---|---|
06 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 January 2014 | |
06 Feb 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 October 2013 | |
16 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 April 2013 | |
08 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 October 2012 | |
07 Mar 2012 | 4.20 | Statement of affairs with form 4.18 | |
14 Nov 2011 | TM01 | Termination of appointment of Maureen Munro as a director | |
14 Nov 2011 | TM01 | Termination of appointment of Christopher Peano as a director | |
08 Nov 2011 | AD01 | Registered office address changed from Charter House 18-20 Finsley Gate Burnley Lancashire BB11 2HA on 8 November 2011 | |
08 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2011 | AR01 |
Annual return made up to 30 April 2011 with full list of shareholders
Statement of capital on 2011-07-20
|
|
19 Jul 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
08 Jul 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 31 May 2011 | |
16 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
15 Feb 2011 | AD01 | Registered office address changed from Handbridge Mill Oxford Road Burnley Lancashire BB11 3AZ on 15 February 2011 | |
15 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Nov 2010 | TM01 | Termination of appointment of John Dean as a director | |
26 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
02 Jul 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
01 May 2009 | 363a | Return made up to 30/04/09; full list of members | |
21 Apr 2009 | AA | Total exemption small company accounts made up to 30 November 2008 |