EXPRESS SKIPS LIMITED: Filings
Overview
| Company Name | EXPRESS SKIPS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06440777 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for EXPRESS SKIPS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 645 Blandford Road Upton Poole Dorset BH16 5ED to B9 Nimrod Way, East Dorset Trade Park Wimborne BH21 7UH on Dec 19, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Terence Macartney as a director on Aug 08, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kevin Westerby as a director on Aug 05, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Terence Macartney as a director on Jul 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Raymond Watton as a director on Jul 06, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Raymond Watton as a director on May 23, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jesse Greenslade as a director on May 23, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Nov 29, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Adam Skinner as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Nov 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 10 Unit 6, 10 Whittle Road Ferndown Industrial Estate Wimborne Dorset BH21 7RU England* on Apr 09, 2014 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from , 10 Whittle Road, Ferndown, Bournemouth, Dorset, England on Apr 29, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Kevin Lashmar as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam Skinner as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Jesse Greenslade as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 29, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from , 17 Eleanor Drive, Bearwood, Bournemouth, Dorset, BH11 9PB on Dec 19, 2012 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0