Advanced company searchLink opens in new window

WIMBORNE SALVAGE AND SKIPS LIMITED

Company number 12875965

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)
01 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2024 TM01 Termination of appointment of Brian Patrick Winslow as a director on 1 December 2023
11 Dec 2023 AA Total exemption full accounts made up to 30 September 2022
27 Oct 2023 PSC01 Notification of Dean Hillier as a person with significant control on 27 October 2023
27 Oct 2023 PSC04 Change of details for Mr Brian Patrick Winslow as a person with significant control on 27 October 2023
27 Oct 2023 PSC01 Notification of Steven Hillier as a person with significant control on 27 October 2023
27 Oct 2023 CH01 Director's details changed for Mr Dean Hillier on 27 October 2023
27 Oct 2023 PSC01 Notification of Barbara Hillier as a person with significant control on 27 October 2023
03 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2023 CS01 Confirmation statement made on 12 September 2023 with updates
08 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
25 May 2022 AA Total exemption full accounts made up to 30 September 2021
15 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
14 Sep 2021 PSC04 Change of details for Mr Brian Patrick Winslow as a person with significant control on 1 August 2021
14 Sep 2021 CH01 Director's details changed for Mr Brian Patrick Winslow on 1 August 2021
14 Sep 2021 CH01 Director's details changed for Mr Dean Hillier on 1 August 2021
14 Sep 2021 CH01 Director's details changed for Mr Dean Hillier on 14 September 2021
14 Sep 2021 CH01 Director's details changed for Mr Dean Hillier on 1 August 2021
20 Jul 2021 TM01 Termination of appointment of Grant Darlow as a director on 1 July 2021
17 Sep 2020 AD01 Registered office address changed from 6 Whittle Road Ferndown Industrial Estate Wimborne BH21 7RU United Kingdom to 33 West Borough Wimborne BH21 1LT on 17 September 2020
13 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-13
  • GBP 100