- Company Overview for GOLCAR SKIP HIRE LIMITED (07139923)
- Filing history for GOLCAR SKIP HIRE LIMITED (07139923)
- People for GOLCAR SKIP HIRE LIMITED (07139923)
- More for GOLCAR SKIP HIRE LIMITED (07139923)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
10 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
15 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
30 Dec 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
24 Feb 2014 | AD01 | Registered office address changed from Scotland Yard Queens Mill Road Huddersfield HD1 3PG United Kingdom on 24 February 2014 | |
23 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
13 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
27 Jul 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
25 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
22 Jun 2011 | CH01 | Director's details changed for Stephen Hillas on 1 January 2011 | |
22 Jun 2011 | CH01 | Director's details changed for Mr Stephen Hillas on 1 January 2011 | |
24 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2010 | AA01 | Current accounting period extended from 31 January 2011 to 31 May 2011 | |
28 Jan 2010 | NEWINC | Incorporation |