- Company Overview for MR RUBBLE SKIP HIRE LIMITED (04193083)
- Filing history for MR RUBBLE SKIP HIRE LIMITED (04193083)
- People for MR RUBBLE SKIP HIRE LIMITED (04193083)
- Charges for MR RUBBLE SKIP HIRE LIMITED (04193083)
- Insolvency for MR RUBBLE SKIP HIRE LIMITED (04193083)
- More for MR RUBBLE SKIP HIRE LIMITED (04193083)
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
|
|
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
|
|
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
|
|
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
|
|
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 |