- Company Overview for SKIP AND TIP SERVICES LIMITED (04550634)
- Filing history for SKIP AND TIP SERVICES LIMITED (04550634)
- People for SKIP AND TIP SERVICES LIMITED (04550634)
- Charges for SKIP AND TIP SERVICES LIMITED (04550634)
- More for SKIP AND TIP SERVICES LIMITED (04550634)
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) |
---|---|---|---|
10 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2012 | DS01 | Application to strike the company off the register | |
19 Dec 2011 | AR01 |
Annual return made up to 27 September 2011 with full list of shareholders
Statement of capital on 2011-12-19
|
|
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Aug 2011 | AD01 | Registered office address changed from C/O Haines Watts Thorpe House 29 Broad Street Hereford HR4 9AR United Kingdom on 2 August 2011 | |
19 Nov 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
19 Nov 2010 | AD01 | Registered office address changed from C/O Gobat and Smyth Thorpe House 29 Broad Street Hereford Herefordshire HR4 9AR on 19 November 2010 | |
19 Nov 2010 | CH01 | Director's details changed for Frederick Morris on 27 September 2010 | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
03 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 1 October 2002
|
|
02 Dec 2009 | AR01 | Annual return made up to 27 September 2009 with full list of shareholders | |
27 Nov 2009 | AP03 | Appointment of Antony William Raymond as a secretary | |
27 Nov 2009 | TM02 | Termination of appointment of Brian Taysom as a secretary | |
27 Nov 2009 | TM01 | Termination of appointment of Brian Taysom as a director | |
21 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
30 Oct 2008 | 363a | Return made up to 27/09/08; full list of members | |
30 Oct 2008 | 287 | Registered office changed on 30/10/2008 from thorpe house, c/o gobat and smyth, 29 broad street hereford herefordshire HR4 9AR | |
21 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
16 Nov 2007 | 363a | Return made up to 27/09/07; full list of members | |
05 Sep 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
11 Oct 2006 | 363a | Return made up to 27/09/06; full list of members | |
11 Oct 2006 | 287 | Registered office changed on 11/10/06 from: c/o gobat and smyth thorpe house 29 broad street hereford herefordshire HR4 9AR | |
10 Aug 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
17 Oct 2005 | 363a | Return made up to 27/09/05; full list of members |