AASVOGEL SKIP HIRE LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

20/06/2420 June 2024 Application to strike the company off the register

View Document

12/03/2412 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

05/03/245 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with no updates

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

06/07/236 July 2023 Accounts for a dormant company made up to 2022-06-30

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with no updates

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-29 with no updates

View Document

17/12/2117 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/07/183 July 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/01/1612 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

09/11/159 November 2015 SAIL ADDRESS CHANGED FROM: C/O HUGHES AND SALVIDGE HOLDINGS LTD 11 FLATHOUSE ROAD PORTSMOUTH PO1 4QS

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANN HEAD / 05/11/2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ELIZABETH STEVENSON / 05/11/2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN BURNETT / 05/11/2015

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual return made up to 29 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual return made up to 29 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANN HEAD / 15/03/2013

View Document

02/01/132 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, SECRETARY ADRIAN MARTIN

View Document

03/01/123 January 2012 SAIL ADDRESS CHANGED FROM: C/O DEMOLITION GROUP 11 FLATHOUSE ROAD PORTSMOUTH PO1 4QS

View Document

03/01/123 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/01/117 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 SAIL ADDRESS CHANGED FROM: C/O VALE AND WEST VICTORIA HOUSE 26 QUEEN VICTORIA STREET READING BERKS RG1 1TG

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/11/104 November 2010 AUDITOR'S RESIGNATION

View Document

25/05/1025 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

09/02/109 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

19/01/1019 January 2010 CURRSHO FROM 31/10/2010 TO 31/03/2010

View Document

18/01/1018 January 2010 SECTION 519

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY DAVID TOPLEY

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM UNITS 136-140 BOSTON HOUSE GROVE TECHNOLOGY PARK WANTAGE OXFORDSHIRE OX12 9FF

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MCDOWELL

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MRS WENDY ANN HEAD

View Document

15/01/1015 January 2010 SECRETARY APPOINTED MR ADRIAN MARTIN

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MRS JEAN ELIZABETH STEVENSON

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MR MARTYN JOHN BURNETT

View Document

12/01/1012 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MCDOWELL / 29/12/2009

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

02/06/092 June 2009 PREVEXT FROM 30/09/2008 TO 31/10/2008

View Document

29/01/0929 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0929 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0810 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

10/10/0810 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

10/10/0810 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

10/10/0810 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

10/10/0810 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

10/10/0810 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

10/10/0810 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

10/10/0810 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

03/10/083 October 2008 COMPANY NAME CHANGED DAVID E. MCDOWELL LIMITED CERTIFICATE ISSUED ON 06/10/08

View Document

27/03/0827 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

23/03/0723 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

08/03/028 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 SECRETARY RESIGNED

View Document

06/07/016 July 2001 DIR APPOINTED 18/05/01

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED

View Document

23/02/0123 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0121 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/04/9815 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9827 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9827 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9812 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9723 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/974 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9710 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/972 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/02/9718 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/972 February 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

07/12/967 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9428 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9415 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

26/04/9426 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9416 March 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9324 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/06/938 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9221 December 1992 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 REGISTERED OFFICE CHANGED ON 14/01/92 FROM: 64-65 ST MARYS BUTTS READING BERKSHIRE RG1 2LG

View Document

14/01/9214 January 1992 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/9122 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

24/01/9124 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

24/01/9124 January 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/902 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9011 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

20/04/9020 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

06/04/896 April 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

29/12/8829 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/8719 November 1987 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

09/03/879 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/874 March 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document


More Company Information


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