- Company Overview for ALBERT HILL SKIP HIRE LIMITED (05357443)
- Filing history for ALBERT HILL SKIP HIRE LIMITED (05357443)
- People for ALBERT HILL SKIP HIRE LIMITED (05357443)
- Insolvency for ALBERT HILL SKIP HIRE LIMITED (05357443)
- More for ALBERT HILL SKIP HIRE LIMITED (05357443)
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
|
|
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 |