ALLEN'S SKIP HIRE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Progress report in a winding up by the court |
02/12/242 December 2024 | Registered office address changed from Bircham Farm Mildenhall Road Littleport Ely Cambridgeshire CB7 4SY England to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 2024-12-02 |
29/11/2429 November 2024 | Registered office address changed from Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY to Bircham Farm Mildenhall Road Littleport Ely Cambridgeshire CB7 4SY on 2024-11-29 |
08/05/248 May 2024 | Registered office address changed from L19 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT England to Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY on 2024-05-08 |
05/03/245 March 2024 | Appointment of a liquidator |
09/01/249 January 2024 | Court order |
14/11/2314 November 2023 | Director's details changed for Mr Jack Thompson on 2023-10-01 |
14/11/2314 November 2023 | Registered office address changed from Allens Skip Hire Willow Row Ten Mile Bank Littleport Ely Cambridgeshire CB6 1EE to L19 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT on 2023-11-14 |
14/11/2314 November 2023 | Change of details for Mr Jack Thompson as a person with significant control on 2023-10-01 |
08/11/238 November 2023 | Order of court to wind up |
26/06/2326 June 2023 | Director's details changed for Mr Jack Thompson on 2023-06-23 |
26/06/2326 June 2023 | Change of details for Mr Jack Thompson as a person with significant control on 2023-06-23 |
26/06/2326 June 2023 | Director's details changed for Mr Jack Thompson on 2023-06-23 |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-03-31 |
13/09/2213 September 2022 | Confirmation statement made on 2022-08-19 with updates |
12/09/2212 September 2022 | |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/10/216 October 2021 | Confirmation statement made on 2021-08-19 with updates |
27/09/2127 September 2021 | Termination of appointment of Michael James Allen as a director on 2021-08-19 |
10/08/2110 August 2021 | Appointment of Mr Jack Thompson as a director on 2021-08-10 |
20/07/2120 July 2021 | Change of details for Michael James Allen as a person with significant control on 2021-03-26 |
20/07/2120 July 2021 | Termination of appointment of Danny Michael Allen as a secretary on 2021-03-26 |
20/07/2120 July 2021 | Termination of appointment of Danny Michael Allen as a director on 2021-03-26 |
17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/10/1624 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY MICHAEL ALLEN / 15/10/2016 |
21/10/1621 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL ALLEN / 15/10/2016 |
21/10/1621 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL ALLEN / 21/10/2016 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/09/1510 September 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/08/1419 August 2014 | Annual return made up to 19 August 2014 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/09/136 September 2013 | Annual return made up to 19 August 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/08/1222 August 2012 | Annual return made up to 19 August 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/08/1131 August 2011 | Annual return made up to 19 August 2011 with full list of shareholders |
23/03/1123 March 2011 | SECRETARY APPOINTED MR DANIEL MICHAEL ALLEN |
23/03/1123 March 2011 | APPOINTMENT TERMINATED, SECRETARY PAULINE ALLEN |
23/03/1123 March 2011 | DIRECTOR APPOINTED MR DANIEL MICHAEL ALLEN |
03/03/113 March 2011 | APPOINTMENT TERMINATED, DIRECTOR PAULINE ALLEN |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/08/1027 August 2010 | Annual return made up to 19 August 2010 with full list of shareholders |
27/08/1027 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ALLEN / 01/10/2009 |
27/08/1027 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ALLEN / 01/10/2009 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/08/0925 August 2009 | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
03/09/083 September 2008 | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
04/09/074 September 2007 | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
27/09/0627 September 2006 | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS |
04/10/054 October 2005 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06 |
01/09/051 September 2005 | SECRETARY RESIGNED |
19/08/0519 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALLEN'S SKIP HIRE LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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