- Company Overview for HUDDERSFIELD SKIP SERVICES LIMITED (07827854)
- Filing history for HUDDERSFIELD SKIP SERVICES LIMITED (07827854)
- People for HUDDERSFIELD SKIP SERVICES LIMITED (07827854)
- More for HUDDERSFIELD SKIP SERVICES LIMITED (07827854)
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
|
|
08 Jan 2015 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
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
|
|
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
|
|
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
|
|
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
|