LUCY'S SKIPS LTD

Company Documents

DateDescription
02/11/172 November 2017 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 22/08/2017:LIQ. CASE NO.1

View Document

24/03/1724 March 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM
KINGS BUSINESS CENTRE 92-92 KING EDWARD ROAD
NUNEATON
WARWICKSHIRE
CV11 4BB

View Document

27/10/1627 October 2016 COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/REPLACEMENT OF LIQUIDATOR

View Document

27/10/1627 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

27/10/1627 October 2016 ORDER OF COURT TO WIND UP

View Document

10/08/1510 August 2015 INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 04/06/2015

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM, LOOMER ROAD INDUSTRIAL ESTATE, TUNRER CRESCENT CHESTERTON, NEWCASTLE, STAFFORDSHIRE, ST5 7JZ

View Document

19/06/1419 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

15/04/1415 April 2014 ORDER OF COURT TO WIND UP

View Document

12/02/1412 February 2014 ADOPT MEM AND ARTS 07/01/2014

View Document

31/01/1431 January 2014 COMPANY NAME CHANGED JUMBO SKIPS LIMITED
CERTIFICATE ISSUED ON 31/01/14

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY CHERYL SMITH

View Document

14/05/1314 May 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/01/1315 January 2013 SECRETARY'S CHANGE OF PARTICULARS / CHERYL SMITH / 15/01/2013

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 DIRECTOR APPOINTED MR STEFAN DAVID PARASZKO

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEFAN PARASZKO

View Document

23/04/1223 April 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BOWDEN

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR STEFAN DAVID PARASZKO

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/01/1211 January 2012 THAT SUBJECT TO THE PROVISIONS OF THE COMPANIES ACT 2006 BE APPROVED 31/10/2011

View Document

28/02/1128 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/02/1024 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/07/093 July 2009 DISS40 (DISS40(SOAD))

View Document

01/07/091 July 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 First Gazette

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: EXCHANGE HOUSE LIVERPOOL ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 9HD

View Document

10/05/0510 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 COMPANY NAME CHANGED OPTIMA VEHICLE CONTRACTS LIMITED CERTIFICATE ISSUED ON 13/07/04; RESOLUTION PASSED ON 29/06/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/02/02

View Document

11/07/0111 July 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 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