Advanced company searchLink opens in new window

ALBERT HILL SKIP HIRE LIMITED

Company number 05357443

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)
03 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
03 May 2018 WU15 Notice of final account prior to dissolution
08 Dec 2017 WU07 Progress report in a winding up by the court
11 Nov 2016 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 08/09/2016
06 Nov 2015 LIQ MISC INSOLVENCY:liquidators annual progress report bdd 08/09/2015
12 Nov 2014 AD01 Registered office address changed from Dodsworth Street Darlington Co Durham DL1 2NJ to C/O the Offices of Silke & Co Ltd 1St Floor Consort House Waterdale Doncaster DN1 3HR on 12 November 2014
03 Nov 2014 4.31 Appointment of a liquidator
16 Oct 2014 1.4 Notice of completion of voluntary arrangement
18 Sep 2014 COCOMP Order of court to wind up
09 May 2014 AP01 Appointment of Mr Robin Dodds as a director
09 Apr 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 16 February 2014
09 Apr 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 16 February 2013
22 Feb 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
02 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
08 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
Statement of capital on 2011-02-08
  • GBP 100
29 Sep 2010 TM02 Termination of appointment of Timothy Mchale as a secretary
24 Aug 2010 AP01 Appointment of Paul Stuart Shepherd as a director
30 Jul 2010 TM01 Termination of appointment of Brian Wright as a director
02 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
08 Feb 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
27 Jan 2010 CH03 Secretary's details changed for Timothy James Mchale on 27 January 2010
26 Jan 2010 CH01 Director's details changed for Brian Shaun Wright on 26 January 2010
10 Aug 2009 288a Secretary appointed timothy james mchale
10 Aug 2009 288b Appointment terminated secretary mark bailey
27 May 2009 363a Return made up to 08/02/09; full list of members