Advanced company searchLink opens in new window

HUDDERSFIELD SKIP SERVICES LIMITED

Company number 07827854

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)
09 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
16 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
10 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
09 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
30 Dec 2015 AA Accounts for a dormant company made up to 31 May 2015
05 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
08 Jan 2015 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
10 Jun 2014 AA Accounts for a dormant company made up to 31 May 2014
23 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
14 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
05 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2013 AA Accounts for a dormant company made up to 31 May 2012
01 Jul 2013 CERTNM Company name changed passiveresponse LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-21
01 Jul 2013 CONNOT Change of name notice
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
17 Jan 2012 SH01 Statement of capital following an allotment of shares on 22 November 2011
  • GBP 2
09 Jan 2012 AA01 Current accounting period shortened from 31 October 2012 to 31 May 2012
24 Nov 2011 AP01 Appointment of Mr Stephen Hillas as a director
24 Nov 2011 AP01 Appointment of Stephen Hillas as a director
24 Nov 2011 TM01 Termination of appointment of Jonathon Round as a director
24 Nov 2011 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 24 November 2011
28 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)