A J B SKIP HIRE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Completion of winding up |
12/08/2512 August 2025 New | Dissolution deferment |
07/04/257 April 2025 | Notice to Registrar of Companies of Notice of disclaimer |
28/01/2528 January 2025 | Notice to Registrar of Companies of Notice of disclaimer |
21/01/2521 January 2025 | Notice to Registrar of Companies of Notice of disclaimer |
17/12/2417 December 2024 | Notice to Registrar of Companies of Notice of disclaimer |
17/12/2417 December 2024 | Notice to Registrar of Companies of Notice of disclaimer |
02/12/242 December 2024 | Order of court to wind up |
22/11/2422 November 2024 | Termination of appointment of Christopher Butts as a director on 2024-11-08 |
22/11/2422 November 2024 | Cessation of Christopher Butts as a person with significant control on 2024-11-10 |
29/10/2429 October 2024 | Termination of appointment of Jordan Alex Murray as a director on 2024-10-12 |
17/06/2417 June 2024 | Appointment of Mr Jordan Alex Murray as a director on 2024-06-16 |
17/06/2417 June 2024 | Appointment of Mr Jonathan Raymond Taylor as a director on 2024-06-16 |
16/04/2416 April 2024 | Termination of appointment of Ahmed Ali as a director on 2024-04-01 |
16/04/2416 April 2024 | Change of details for Mr Christopher Butts as a person with significant control on 2024-04-01 |
16/04/2416 April 2024 | Compulsory strike-off action has been discontinued |
16/04/2416 April 2024 | Compulsory strike-off action has been discontinued |
15/04/2415 April 2024 | Notification of Christopher Butts as a person with significant control on 2024-04-01 |
15/04/2415 April 2024 | Micro company accounts made up to 2023-04-30 |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
17/02/2417 February 2024 | Termination of appointment of Julie Butts as a director on 2023-08-01 |
17/02/2417 February 2024 | Appointment of Mr Ahmed Ali as a director on 2024-02-05 |
22/11/2322 November 2023 | Termination of appointment of Gary Anthony Butts as a director on 2023-11-22 |
22/11/2322 November 2023 | Termination of appointment of Adam Younis as a director on 2023-11-22 |
22/11/2322 November 2023 | Termination of appointment of Ahmed Ali as a director on 2023-11-22 |
14/09/2314 September 2023 | Appointment of Mr Adam Younis as a director on 2023-09-11 |
14/09/2314 September 2023 | Termination of appointment of Steven Mark Price as a director on 2023-09-11 |
14/09/2314 September 2023 | Cessation of Steven Mark Price as a person with significant control on 2023-09-11 |
14/09/2314 September 2023 | Cessation of Gary Anthony Butts as a person with significant control on 2023-09-11 |
14/09/2314 September 2023 | Appointment of Mr Ahmed Ali as a director on 2023-09-11 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-14 with updates |
16/08/2316 August 2023 | Compulsory strike-off action has been discontinued |
16/08/2316 August 2023 | Compulsory strike-off action has been discontinued |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
10/08/2310 August 2023 | Confirmation statement made on 2023-05-24 with no updates |
13/06/2313 June 2023 | Appointment of Mr Christopher Butts as a director on 2023-06-12 |
13/06/2313 June 2023 | Appointment of Mrs Julie Butts as a director on 2023-06-12 |
13/06/2313 June 2023 | Registered office address changed from Beulah Clarkes Grove Tipton DY4 7NE England to 41a Hainge Road Hainge Road Tividale Oldbury B69 2NY on 2023-06-13 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
29/03/2329 March 2023 | Registered office address changed from Unit G 41 Warwick Road Solihull B92 7HS to Beulah Clarkes Grove Tipton DY4 7NE on 2023-03-29 |
19/01/2319 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/04/226 April 2022 | Confirmation statement made on 2022-04-06 with updates |
06/04/226 April 2022 | Notification of Gary Anthony Butts as a person with significant control on 2022-04-01 |
06/04/226 April 2022 | Appointment of Mr Steven Mark Price as a director on 2022-04-01 |
06/04/226 April 2022 | Appointment of Mr Gary Anthony Butts as a director on 2022-04-01 |
06/04/226 April 2022 | Termination of appointment of Joseph Anthony Blackwood as a director on 2022-04-01 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
20/07/2120 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/04/2119 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/03/2130 March 2021 | APPOINTMENT TERMINATED, DIRECTOR LEE PRIEST |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
11/06/1911 June 2019 | DIRECTOR APPOINTED MR LEE PRIEST |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
23/01/1923 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH BLACKWOOD / 23/01/2019 |
23/01/1923 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH BLACKWOOD / 23/01/2019 |
21/01/1921 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
03/08/153 August 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
06/08/146 August 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
10/09/1310 September 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
03/08/123 August 2012 | Annual return made up to 28 July 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
15/11/1115 November 2011 | DIRECTOR APPOINTED MR ANTHONY JOSEPH BLACKWOOD |
06/09/116 September 2011 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BLACKWOOD |
11/08/1111 August 2011 | Annual return made up to 28 July 2011 with full list of shareholders |
11/08/1111 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH BLACKWOOD / 01/07/2011 |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
14/09/1014 September 2010 | Annual return made up to 28 July 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
11/08/0911 August 2009 | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
28/10/0828 October 2008 | RETURN MADE UP TO 28/07/08; CHANGE OF MEMBERS |
21/05/0821 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
15/05/0815 May 2008 | PREVSHO FROM 31/07/2008 TO 30/04/2008 |
22/04/0822 April 2008 | APPOINTMENT TERMINATED DIRECTOR COURTNEY GREEN |
18/04/0818 April 2008 | DIRECTOR APPOINTED ANTHONY JOSEPH BLACKWOOD |
18/04/0818 April 2008 | APPOINTMENT TERMINATED SECRETARY ANTHONY BLACKWOOD |
18/08/0718 August 2007 | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS |
02/07/072 July 2007 | NEW SECRETARY APPOINTED |
28/06/0728 June 2007 | SECRETARY RESIGNED |
28/06/0728 June 2007 | DIRECTOR RESIGNED |
25/06/0725 June 2007 | NEW DIRECTOR APPOINTED |
13/09/0613 September 2006 | NEW SECRETARY APPOINTED |
13/09/0613 September 2006 | NEW DIRECTOR APPOINTED |
28/07/0628 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/07/0628 July 2006 | DIRECTOR RESIGNED |
28/07/0628 July 2006 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company