- Company Overview for MOLESEY SKIP HIRE LIMITED (08454979)
- Filing history for MOLESEY SKIP HIRE LIMITED (08454979)
- People for MOLESEY SKIP HIRE LIMITED (08454979)
- More for MOLESEY SKIP HIRE LIMITED (08454979)
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
|
|
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
|
|
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
|
|
21 Mar 2013 | NEWINC |
Incorporation
|