Advanced company searchLink opens in new window

SKIPS AND COMPACTORS LIMITED

Company number 06901050

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)
11 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2024 DS01 Application to strike the company off the register
14 May 2024 MR04 Satisfaction of charge 1 in full
26 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
19 Jun 2023 CS01 Confirmation statement made on 11 May 2023 with updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
24 Jan 2023 TM01 Termination of appointment of Dennis Marshall as a director on 18 January 2023
24 Jan 2023 PSC04 Change of details for Mr Dennis Marshall as a person with significant control on 25 December 2022
24 Jan 2023 PSC02 Notification of Arw Equipment Holdings Ltd as a person with significant control on 25 December 2022
31 Aug 2022 AP01 Appointment of Mr Richard Charles Steward as a director on 30 August 2022
29 Jun 2022 CS01 Confirmation statement made on 11 May 2022 with updates
26 Apr 2022 TM01 Termination of appointment of Darren Stone as a director on 25 April 2022
16 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
22 Feb 2022 TM01 Termination of appointment of Sarah Scott as a director on 17 February 2022
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
23 Jun 2021 CS01 Confirmation statement made on 11 May 2021 with updates
10 Feb 2021 CH01 Director's details changed for Mr Darren Stone on 8 February 2021
10 Feb 2021 CH01 Director's details changed for Mrs Sarah Scott on 8 February 2021
10 Feb 2021 CH01 Director's details changed for Mr Dennis Marshall on 8 February 2021
10 Feb 2021 AD01 Registered office address changed from The Beeches 30 Bridge Street Thetford Norfolk IP24 3AG to The Limes 32 Bridge Street Thetford Norfolk IP24 3AG on 10 February 2021
25 Jan 2021 SH01 Statement of capital following an allotment of shares on 12 October 2020
  • GBP 83
25 Jan 2021 SH01 Statement of capital following an allotment of shares on 12 October 2020
  • GBP 83
16 Oct 2020 MA Memorandum and Articles of Association
16 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2020 AP01 Appointment of Mrs Sarah Scott as a director on 22 July 2020