A1 SUPA SKIPS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Progress report in a winding up by the court |
19/04/2419 April 2024 | Appointment of a liquidator |
17/04/2417 April 2024 | Order of court to wind up |
05/03/245 March 2024 | Notice of a court order ending Administration |
23/11/2323 November 2023 | Administrator's progress report |
25/05/2325 May 2023 | Administrator's progress report |
21/02/2321 February 2023 | Notice of extension of period of Administration |
28/11/2228 November 2022 | Administrator's progress report |
09/05/229 May 2022 | Registered office address changed from Stoneraise Quarry Great Salkeld Penrith Cumbria CA11 9NF England to Derby House 12 Winckley Square Preston PR1 3JJ on 2022-05-09 |
09/05/229 May 2022 | Appointment of an administrator |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
10/04/1810 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET ELAINE WELSH / 10/04/2018 |
10/04/1810 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MELVILLE WELSH / 10/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/09/1722 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/06/1627 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
05/04/165 April 2016 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM THE OLD COURT HOUSE CLARK STREET MORECAMBE LANCASHIRE LA4 5HR |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/06/1519 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
15/05/1515 May 2015 | CURREXT FROM 31/12/2015 TO 31/03/2016 |
12/05/1512 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035692030004 |
29/04/1529 April 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/10/1410 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 035692030004 |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/06/145 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/07/135 July 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
14/01/1314 January 2013 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/08/127 August 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 |
31/07/1231 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3 |
23/05/1223 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
22/03/1222 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/05/1123 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/05/1025 May 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
10/10/0910 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/05/0922 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WELSH / 22/05/2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/08/081 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/06/0818 June 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/06/0722 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/06/057 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
01/06/051 June 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
27/09/0427 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
20/05/0420 May 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
03/11/033 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
20/05/0320 May 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
30/10/0230 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
07/06/027 June 2002 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
30/10/0130 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
18/06/0118 June 2001 | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS |
27/10/0027 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
12/06/0012 June 2000 | RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS |
05/08/995 August 1999 | RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS |
23/04/9923 April 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
09/09/989 September 1998 | ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/12/98 |
16/06/9816 June 1998 | NEW DIRECTOR APPOINTED |
16/06/9816 June 1998 | NEW SECRETARY APPOINTED |
16/06/9816 June 1998 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/10/99 |
29/05/9829 May 1998 | REGISTERED OFFICE CHANGED ON 29/05/98 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA |
29/05/9829 May 1998 | SECRETARY RESIGNED |
29/05/9829 May 1998 | DIRECTOR RESIGNED |
22/05/9822 May 1998 | 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 A1 SUPA SKIPS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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