J.W. SKIP HIRE LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Progress report in a winding up by the court

View Document

29/12/2329 December 2023 Progress report in a winding up by the court

View Document

15/02/2315 February 2023 Progress report in a winding up by the court

View Document

30/12/2130 December 2021 Progress report in a winding up by the court

View Document

02/12/162 December 2016 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 29/09/2016

View Document

21/12/1521 December 2015 INSOLVENCY:PROGRESS REPORT

View Document

09/02/159 February 2015 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 29/09/2014

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM
FIRST FLOOR 56-57 HIGH STREET
STOURBRIDGE
WEST MIDLANDS
DY8 1DE

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM
COMPOUND 5 GATEHOUSE TRADING ESTATE
LICHFIELD ROAD
BROWNHILLS
WS8 6LZ
UNITED KINGDOM

View Document

25/10/1325 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

24/09/1324 September 2013 ORDER OF COURT TO WIND UP

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MRS KERRY MARIE WALKER

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 133 HOLLY LANE WALSALL WOOD WALSALL WS9 9JH

View Document

21/03/1321 March 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS WALKER / 12/01/2012

View Document

02/02/122 February 2012 SECRETARY'S CHANGE OF PARTICULARS / KERRY MARIE WALKER / 12/01/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM HOLLOWAY CHAMBERS 27 PRIORY STREET DUDLEY WEST MIDLANDS DY1 1EU

View Document

17/05/1117 May 2011 DISS40 (DISS40(SOAD))

View Document

16/05/1116 May 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

06/12/106 December 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

21/04/0921 April 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/09 FROM: 20 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB

View Document

27/03/0827 March 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 48 STEVENS ROAD PEDMORE STOURBRIDGE WEST MIDLANDS DY9 0XN

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 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