- Company Overview for ...A BASSETT SKIP HIRE LTD (05024818)
- Filing history for ...A BASSETT SKIP HIRE LTD (05024818)
- People for ...A BASSETT SKIP HIRE LTD (05024818)
- Charges for ...A BASSETT SKIP HIRE LTD (05024818)
- Insolvency for ...A BASSETT SKIP HIRE LTD (05024818)
- More for ...A BASSETT SKIP HIRE LTD (05024818)
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) |
---|---|---|---|
17 Nov 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 3 August 2011 | |
17 Aug 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 9 June 2011 | |
20 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 9 December 2010 | |
24 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 9 June 2010 | |
19 Jun 2009 | 4.20 | Statement of affairs with form 4.19 | |
19 Jun 2009 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2009 | 287 | Registered office changed on 22/05/2009 from clay shaw butler chartered accountants 24 lammas street carmarthen carmarthenshire SA31 3AL | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
19 Feb 2008 | 363s | Return made up to 23/01/08; no change of members | |
02 Dec 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
16 Apr 2007 | AA | Total exemption small company accounts made up to 31 January 2006 | |
13 Feb 2007 | 363s | Return made up to 23/01/07; full list of members | |
15 Feb 2006 | 363s | Return made up to 23/01/06; full list of members | |
30 Nov 2005 | AA | Total exemption small company accounts made up to 31 January 2005 | |
28 Jan 2005 | 363s | Return made up to 23/01/05; full list of members | |
28 Jan 2005 | 363(287) |
Registered office changed on 28/01/05
|
|
23 Nov 2004 | 395 | Particulars of mortgage/charge | |
03 Apr 2004 | 288a | New director appointed | |
03 Apr 2004 | 288a | New secretary appointed | |
03 Apr 2004 | 287 | Registered office changed on 03/04/04 from: long reach pentremeurig road carmarthen SA31 1QS | |
03 Apr 2004 | 88(2)R | Ad 23/01/04--------- £ si 99@1=99 £ ic 1/100 |