Advanced company searchLink opens in new window

EAST LANCS.SKIP HIRE LIMITED

Company number 03984838

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)
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
  • LRESSP ‐ Special resolution to wind up
20 Jul 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
Statement of capital on 2011-07-20
  • GBP 101,360
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