Advanced company searchLink opens in new window

MR RUBBLE SKIP HIRE LIMITED

Company number 04193083

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)
22 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2019 LIQ04 Notice of deferral of dissolution
21 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 20 December 2017
14 Feb 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Feb 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Feb 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Feb 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
11 Jan 2017 AD01 Registered office address changed from The Recycling Centre Stevenson Road Sheffield S9 3SG to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 11 January 2017
10 Jan 2017 4.20 Statement of affairs with form 4.19
10 Jan 2017 600 Appointment of a voluntary liquidator
10 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-21
11 May 2016 CH01 Director's details changed for Lindsay Jane Brittain on 1 April 2016
11 May 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
10 May 2016 CH03 Secretary's details changed for Lindsay Jane Brittain on 3 May 2016
04 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
01 Jun 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
07 May 2015 MR01 Registration of charge 041930830002, created on 28 April 2015
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
06 Jun 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
10 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
10 Apr 2013 CH01 Director's details changed for Lindsay Jane Brittain on 3 April 2013
10 Apr 2013 CH01 Director's details changed for Carl David Brittain on 3 April 2013
10 Apr 2013 CH03 Secretary's details changed for Lindsay Jane Brittain on 3 April 2013