- Company Overview for LUCY'S SKIPS LTD (04158369)
- Filing history for LUCY'S SKIPS LTD (04158369)
- People for LUCY'S SKIPS LTD (04158369)
- Insolvency for LUCY'S SKIPS LTD (04158369)
- More for LUCY'S SKIPS LTD (04158369)
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
|
|
31 Jan 2014 | CERTNM |
Company name changed jumbo skips LIMITED\certificate issued on 31/01/14
|
|
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
|
|
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 |