- Company Overview for HERTFORDSHIRE SKIPS AND GRABS LTD (12763643)
- Filing history for HERTFORDSHIRE SKIPS AND GRABS LTD (12763643)
- People for HERTFORDSHIRE SKIPS AND GRABS LTD (12763643)
- More for HERTFORDSHIRE SKIPS AND GRABS LTD (12763643)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2021 | AP01 | Appointment of Mr Joseph De Lacy as a director on 31 July 2020 | |
05 Jan 2021 | AD01 | Registered office address changed from 57 Handside Lane Welwyn Garden City AL8 6SH England to 57 Handside Lane Welwyn Garden City AL8 6SH on 5 January 2021 | |
05 Jan 2021 | AD01 | Registered office address changed from 30 Meadway Knebworth Herts SG3 6DN England to 57 Handside Lane Welwyn Garden City AL8 6SH on 5 January 2021 | |
05 Jan 2021 | TM01 | Termination of appointment of Juan Jose Fernandes as a director on 31 July 2020 | |
05 Jan 2021 | PSC07 | Cessation of Juan Jose Fernandes as a person with significant control on 31 July 2020 | |
05 Jan 2021 | PSC01 | Notification of Joseph De Lacy as a person with significant control on 31 July 2020 | |
23 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-23
|