Advanced company searchLink opens in new window

LUCY'S SKIPS LTD

Company number 04158369

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)
09 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2019 WU15 Notice of final account prior to dissolution
04 Feb 2019 WU07 Progress report in a winding up by the court
02 Nov 2017 WU07 Progress report in a winding up by the court
24 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Oct 2016 AD01 Registered office address changed from Kings Business Centre 92-92 King Edward Road Nuneaton Warwickshire CV11 4BB to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 28 October 2016
27 Oct 2016 4.31 Appointment of a liquidator
27 Oct 2016 COCOMP Order of court to wind up
27 Oct 2016 LIQ MISC OC Court order insolvency:court order - removal/replacement of liquidator
10 Aug 2015 LIQ MISC INSOLVENCY:annual progress report for period up to 04/06/2015
01 Aug 2014 AD01 Registered office address changed from , Loomer Road Industrial Estate, Tunrer Crescent Chesterton, Newcastle, Staffordshire, ST5 7JZ to Kings Business Centre 92-92 King Edward Road Nuneaton Warwickshire CV11 4BB on 1 August 2014
19 Jun 2014 4.31 Appointment of a liquidator
15 Apr 2014 COCOMP Order of court to wind up
12 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
31 Jan 2014 CERTNM Company name changed jumbo skips LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-31
  • NM01 ‐ Change of name by resolution
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
09 Sep 2013 TM02 Termination of appointment of Cheryl Smith as a secretary
14 May 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
Statement of capital on 2013-05-14
  • GBP 100
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
15 Jan 2013 CH03 Secretary's details changed for Cheryl Smith on 15 January 2013
26 Apr 2012 AP01 Appointment of Mr Stefan David Paraszko as a director
24 Apr 2012 TM01 Termination of appointment of Stefan Paraszko as a director
23 Apr 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
12 Apr 2012 AP01 Appointment of Mr Stefan David Paraszko as a director
12 Apr 2012 TM01 Termination of appointment of James Bowden as a director