- Company Overview for SMITHS SKIPS LIMITED (08346846)
- Filing history for SMITHS SKIPS LIMITED (08346846)
- People for SMITHS SKIPS LIMITED (08346846)
- More for SMITHS SKIPS LIMITED (08346846)
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 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2015 | AD01 | Registered office address changed from Poplar Farm Piccathorpe Road North Somercotes Louth Lincolnshire LN11 7PU to 32 Wilton Road Humberston Grimsby South Humberside DN36 4AW on 7 October 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Christopher Clive Smith as a director on 28 September 2015 | |
07 Oct 2015 | AP01 | Appointment of Mr John Colin Norburn as a director on 28 September 2015 | |
22 Jan 2015 | TM01 | Termination of appointment of Russell Andrew George Davy as a director on 1 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
10 Oct 2013 | TM01 | Termination of appointment of Wayne Stainton as a director | |
09 Jul 2013 | CH01 | Director's details changed for Mr Russell Andrew George Davy on 5 July 2013 | |
09 Jul 2013 | AD01 | Registered office address changed from 65 Grantham Avenue Grimsby DN33 2HH United Kingdom on 9 July 2013 | |
04 Jan 2013 | NEWINC | Incorporation |