Advanced company searchLink opens in new window

TRENT SKIP HIRE LIMITED

Company number 04291643

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)
05 May 2016 GAZ2 Final Gazette dissolved following liquidation
05 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
04 Dec 2014 4.20 Statement of affairs with form 4.19
04 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-26
04 Dec 2014 600 Appointment of a voluntary liquidator
12 Nov 2014 AD01 Registered office address changed from 12 Rawreth Industrial Estate Rawreth Industrial Estate Rawreth Lane Rayleigh Essex SS6 9RL to 1 Kings Avenue London N21 3NA on 12 November 2014
07 Oct 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
07 Oct 2014 AD03 Register(s) moved to registered inspection location 12 Rawreth Industrial Estate Rawreth Industrial Estate Rawreth Lane Rayleigh Essex SS6 9RL
07 Oct 2014 AD02 Register inspection address has been changed from 12 Barbers Road London E15 2PH United Kingdom to 12 Rawreth Industrial Estate Rawreth Industrial Estate Rawreth Lane Rayleigh Essex SS6 9RL
11 Aug 2014 AA Accounts for a small company made up to 31 October 2013
25 Jul 2014 AD01 Registered office address changed from 12 Barbers Road Stratford London E15 2PH United Kingdom to 12 Rawreth Industrial Estate Rawreth Industrial Estate Rawreth Lane Rayleigh Essex SS6 9RL on 25 July 2014
28 Apr 2014 TM01 Termination of appointment of Mathew Clowery as a director
04 Apr 2014 AP01 Appointment of Mr Jose Antonio Carvallo Quintana as a director
12 Dec 2013 TM01 Termination of appointment of Sandra Hall as a director
12 Dec 2013 TM02 Termination of appointment of Sandra Hall as a secretary
25 Nov 2013 AP01 Appointment of Mr Mathew Clowery as a director
25 Nov 2013 TM01 Termination of appointment of Peter Sanderson as a director
04 Sep 2013 AA Accounts for a small company made up to 31 October 2012
27 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
22 Mar 2013 AP01 Appointment of Mr Peter Charles Sanderson as a director
20 Sep 2012 AAMD Amended accounts made up to 31 October 2011
19 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Jul 2012 AP03 Appointment of Ms Sandra Christine Hall as a secretary
04 Jul 2012 AP01 Appointment of Ms Sandra Christine Hall as a director