TOLLERTON SKIP HIRE LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

09/01/259 January 2025 Application to strike the company off the register

View Document

08/07/248 July 2024 Termination of appointment of Thomas Joseph Walsh as a director on 2024-07-01

View Document

08/07/248 July 2024 Termination of appointment of Simon Alasdair Woods as a director on 2024-07-01

View Document

08/07/248 July 2024 Appointment of Mr James Austin Priestley as a director on 2024-07-01

View Document

08/07/248 July 2024 Appointment of Terence Strain as a director on 2024-07-01

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

02/12/212 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

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR BILL POWER

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / WASTECYCLE LIMITED / 06/11/2018

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BILL JOSEPH POWER / 29/06/2018

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR BILL JOSEPH POWER

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR NATHAN COLE

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, SECRETARY NATHAN COLE

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR THOMAS WALSH

View Document

18/04/1718 April 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

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

21/04/1621 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

21/04/1621 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/04/1520 April 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

16/03/1516 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

21/08/1421 August 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

14/03/1414 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

15/10/1315 October 2013 SECRETARY APPOINTED MR NATHAN BRYNLEY COLE

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY STUART DARKE

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

16/11/1216 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR NATHAN BRYNLEY COLE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

02/08/112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/04/116 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD NEEDHAM / 06/09/2010

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/03/1019 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD NEEDHAM / 31/12/2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART ANDREW DARKE / 31/12/2009

View Document

09/06/099 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/03/0926 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ ENGLAND

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED PAUL RICHARD NEEDHAM

View Document

16/04/0816 April 2008 SECRETARY APPOINTED STUART ANDREW DARKE

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR HBJGW INCORPORATIONS LIMITED

View Document

10/04/0810 April 2008 COMPANY NAME CHANGED ENSCO 664 LIMITED CERTIFICATE ISSUED ON 15/04/08

View Document

14/03/0814 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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