- Company Overview for EXCEL SKIP HIRE LIMITED (06852788)
- Filing history for EXCEL SKIP HIRE LIMITED (06852788)
- People for EXCEL SKIP HIRE LIMITED (06852788)
- Insolvency for EXCEL SKIP HIRE LIMITED (06852788)
- More for EXCEL SKIP HIRE LIMITED (06852788)
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) |
---|---|---|---|
15 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2019 | |
23 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2018 | |
19 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2017 | |
11 Jan 2017 | AD01 | Registered office address changed from Blue House Farm Office Brentwood Road West Horndon Brentwood Essex CM13 3LX to 40a Station Road Upminster Essex RM14 2TR on 11 January 2017 | |
10 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
10 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 May 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
07 Mar 2013 | AD01 | Registered office address changed from Unit 1 Fairlawn Brentwood Road Bulphan Upminster Essex RM14 3ST United Kingdom on 7 March 2013 | |
22 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Nov 2012 | AD01 | Registered office address changed from 11a Bull Close Chafford Hundred Grays Essex RM16 6PN United Kingdom on 12 November 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 May 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Nathan Godden on 18 March 2010 |