CARR AND BIRCHER SKIPS LIMITED

Company Documents

DateDescription
06/09/196 September 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/06/196 June 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

10/01/1910 January 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

19/06/1819 June 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

17/05/1817 May 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

08/01/188 January 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 5TH FLOOR UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY

View Document

04/08/174 August 2017 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1

View Document

23/07/1723 July 2017 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM THE SAND PIT HOLLOW ROAD WIDDINGTON SAFFRON WALDEN ESSEX CB11 3SL

View Document

07/06/177 June 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00011012

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/08/1526 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, SECRETARY COLIN CARR

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR DAVID JAMES MORGAN WOOZLEY

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR KEITH EDWARD ATKINS

View Document

29/06/1529 June 2015 SECRETARY APPOINTED MR DAVID JAMES MORGAN WOOZLEY

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN BIRCHER

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN CARR

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY CARR

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BIRCHER

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/10/1410 October 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/08/1327 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM, THE QUORUM, BARNWELL ROAD, CAMBRIDGE, CB5 8RE

View Document

10/08/1210 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/08/1129 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

28/08/1128 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALLY CARR / 31/07/2011

View Document

28/08/1128 August 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN MICHAEL CARR / 31/07/2011

View Document

28/08/1128 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL CARR / 31/07/2011

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/08/1013 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/12/0931 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

31/12/0931 December 2009 ADOPT ARTICLES 17/12/2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/08/0723 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 17 MUSEUM STREET, SAFFRON WALDEN, ESSEX CB10 1BN

View Document

26/08/0426 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

31/03/0431 March 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/10/03

View Document

14/09/0314 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 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