Advanced company searchLink opens in new window

THE BIG YELLOW GRAB HIRE LTD

Company number 06631972

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)
06 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
23 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
17 Sep 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Sep 2019 AD01 Registered office address changed from 72 Great Suffolk Street London SE1 0BL England to 9 Palmers Avenue Grays Essex RM17 5TX on 30 September 2019
05 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
26 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
26 Jun 2018 AD01 Registered office address changed from 72 Great Suffolk Street London SE1 0BL England to 72 Great Suffolk Street London SE1 0BL on 26 June 2018
26 Jun 2018 AD01 Registered office address changed from 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB to 72 Great Suffolk Street London SE1 0BL on 26 June 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
17 Jul 2017 PSC01 Notification of Kirstie Seales as a person with significant control on 6 April 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Aug 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Aug 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
10 Mar 2014 AD01 Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom on 10 March 2014