D. O'SULLIVAN SKIP HIRE LIMITED

2-3 Pavilion Buildings, Brighton, BN1 1EE
StatusDISSOLVED
Company No.03496588
CategoryPrivate Limited Company
Incorporated21 Jan 1998
Age26 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 26 days

SUMMARY

D. O'SULLIVAN SKIP HIRE LIMITED is an dissolved private limited company with number 03496588. It was incorporated 26 years, 4 months, 29 days ago, on 21 January 1998 and it was dissolved 2 years, 26 days ago, on 24 May 2022. The company address is 2-3 Pavilion Buildings, Brighton, BN1 1EE.



Company Fillings

Gazette dissolved liquidation

Date: 24 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 24 Feb 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-02

New address: 2-3 Pavilion Buildings Brighton BN1 1EE

Old address: 16-17 Boundary Road Hove BN3 4AN

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-17

Old address: 23 Garth Road Cricklewood London NW2 2NH

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 16 Sep 2010

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 03 Sep 2008

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 04 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 04/11/07 from: 25 oakhampton road london NW7 1NG

Documents

View document PDF

Legacy

Date: 04 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Gazette notice compulsary

Date: 07 Aug 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/06; full list of members

Documents

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/05; full list of members

Documents

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2006

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2006

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Restoration order of court

Date: 22 Sep 2006

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 08 Nov 2005

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 26 Jul 2005

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/04; no change of members

Documents

Legacy

Date: 10 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/03; full list of members

Documents

Legacy

Date: 10 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/02; full list of members

Documents

Accounts with accounts type total exemption small

Date: 10 Jun 2004

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2004

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2004

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Restoration order of court

Date: 09 Jun 2004

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 29 Oct 2002

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 09 Jul 2002

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2000

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 18/04/00 from: somak house 85A wembley hill road, wembley middlesex HA9 8BU

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/99; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Jan 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMK LAND LIMITED

78 BIRMINGHAM STREET,WEST MIDLANDS,B69 4EB

Number:03401695
Status:ACTIVE
Category:Private Limited Company

AWESOMIC STUDIOS LIMITED

32-38 SCRUTTON ST SCRUTTON,LONDON,EC2A 4RQ

Number:09697804
Status:ACTIVE
Category:Private Limited Company

DGL LIMITED

6 - 12 LONDON ROAD,MORDEN,SM4 5BQ

Number:11661056
Status:ACTIVE
Category:Private Limited Company

INSIDE EDGE LIMITED

8 BROCTONE CLOSE,LEICESTER,LE9 6XX

Number:03229268
Status:ACTIVE
Category:Private Limited Company

MGH DECORATORS LTD

THE MCFARLANE PARTNERSHIP,NEWCASTLE,NE16 3AS

Number:11667126
Status:ACTIVE
Category:Private Limited Company

RESCUE RECOVERY TRAINING SERVICES LTD

21 RHODFA R AFON,ABERDARE,CF44 0DZ

Number:11077317
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source