- Company Overview for EXPRESS SKIPS LIMITED (06440777)
- Filing history for EXPRESS SKIPS LIMITED (06440777)
- People for EXPRESS SKIPS LIMITED (06440777)
- More for EXPRESS SKIPS LIMITED (06440777)
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) |
---|---|---|---|
09 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2016 | AD01 | Registered office address changed from 645 Blandford Road Upton Poole Dorset BH16 5ED to B9 Nimrod Way, East Dorset Trade Park Wimborne BH21 7UH on 19 December 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Terence Macartney as a director on 8 August 2016 | |
08 Aug 2016 | AP01 | Appointment of Mr Kevin Westerby as a director on 5 August 2016 | |
07 Jul 2016 | AP01 | Appointment of Mr Terence Macartney as a director on 6 July 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of Raymond Watton as a director on 6 July 2016 | |
24 May 2016 | AP01 | Appointment of Mr Raymond Watton as a director on 23 May 2016 | |
24 May 2016 | TM01 | Termination of appointment of Jesse Greenslade as a director on 23 May 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
07 Dec 2015 | TM01 | Termination of appointment of Adam Skinner as a director on 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-03-16
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2014 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-04-16
|
|
09 Apr 2014 | AD01 | Registered office address changed from 10 Unit 6, 10 Whittle Road Ferndown Industrial Estate Wimborne Dorset BH21 7RU England on 9 April 2014 | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Apr 2013 | AD01 | Registered office address changed from , 10 Whittle Road, Ferndown, Bournemouth, Dorset, England on 29 April 2013 | |
29 Apr 2013 | TM01 | Termination of appointment of Kevin Lashmar as a director | |
29 Apr 2013 | AP01 | Appointment of Mr Adam Skinner as a director | |
29 Apr 2013 | AP01 | Appointment of Mr Jesse Greenslade as a director | |
19 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
19 Dec 2012 | AD01 | Registered office address changed from , 17 Eleanor Drive, Bearwood, Bournemouth, Dorset, BH11 9PB on 19 December 2012 |