Advanced company searchLink opens in new window

GOLCAR SKIP HIRE LIMITED

Company number 07139923

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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