Advanced company searchLink opens in new window

A&C SKIPS NORTH LONDON LIMITED

Company number 06984555

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)
20 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2016 L64.07 Completion of winding up
17 Jun 2015 COCOMP Order of court to wind up
28 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
26 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2013 TM01 Termination of appointment of Sharon Williamson-White as a director
03 Dec 2013 AP01 Appointment of Mr Robbie Williamson-White as a director
02 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
02 Oct 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
26 Sep 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
11 Oct 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Sharon Williamson-White on 1 August 2010
22 Mar 2010 AD01 Registered office address changed from 50-52 Burrowfield Industrial Estate Welwyn Garden City Hertfordshire AL7 4SR United Kingdom on 22 March 2010
07 Aug 2009 NEWINC Incorporation