Advanced company searchLink opens in new window

MOLESEY SKIP HIRE LIMITED

Company number 08454979

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2019 SOAS(A) Voluntary strike-off action has been suspended
03 Jul 2019 RP05 Registered office address changed to PO Box 4385, 08454979: Companies House Default Address, Cardiff, CF14 8LH on 3 July 2019
02 Jul 2019 DS01 Application to strike the company off the register
15 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
20 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
17 Mar 2015 CH01 Director's details changed for Christopher Harries on 4 August 2014
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Oct 2014 AP01 Appointment of Christopher Harries as a director on 4 August 2014
13 Jul 2014 TM02 Termination of appointment of Ann Louise Cardy as a secretary on 31 March 2014
16 Jun 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
21 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted