MR RUBBLE SKIP HIRE LIMITED
Status | DISSOLVED |
Company No. | 04193083 |
Category | Private Limited Company |
Incorporated | 03 Apr 2001 |
Age | 23 years, 1 month, 29 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2020 |
Years | 4 years, 2 months, 11 days |
SUMMARY
MR RUBBLE SKIP HIRE LIMITED is an dissolved private limited company with number 04193083. It was incorporated 23 years, 1 month, 29 days ago, on 03 April 2001 and it was dissolved 4 years, 2 months, 11 days ago, on 22 March 2020. The company address is Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS, South Yorkshire.
Company Fillings
Liquidation voluntary deferral of dissolution
Date: 08 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ04
Documents
Liquidation voluntary creditors return of final meeting
Date: 21 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Feb 2018
Action Date: 20 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-12-20
Documents
Liquidation disclaimer notice
Date: 14 Feb 2017
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 14 Feb 2017
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 14 Feb 2017
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 14 Feb 2017
Category: Insolvency
Type: F10.2
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Address
Type: AD01
Old address: The Recycling Centre Stevenson Road Sheffield S9 3SG
New address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS
Change date: 2017-01-11
Documents
Liquidation voluntary statement of affairs with form attached
Date: 10 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 11 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lindsay Jane Brittain
Change date: 2016-04-01
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Change person secretary company with change date
Date: 10 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lindsay Jane Brittain
Change date: 2016-05-03
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 May 2015
Action Date: 28 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-28
Charge number: 041930830002
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Change person director company with change date
Date: 10 Apr 2013
Action Date: 03 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-03
Officer name: Lindsay Jane Brittain
Documents
Change person director company with change date
Date: 10 Apr 2013
Action Date: 03 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carl David Brittain
Change date: 2013-04-03
Documents
Change person secretary company with change date
Date: 10 Apr 2013
Action Date: 03 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-04-03
Officer name: Lindsay Jane Brittain
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 23 Jan 2013
Action Date: 23 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-23
Old address: 71 Causeway Head Road Sheffield South Yorkshire S17 3DX
Documents
Change person director company with change date
Date: 22 Jan 2013
Action Date: 21 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-21
Officer name: Lindsay Jane Brittain
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Appoint person director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lindsay Jane Brittain
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 03 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carl David Brittain
Change date: 2010-04-03
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/08; full list of members
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / lindsay brittain / 18/04/2008
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / carl brittain / 18/04/2008
Documents
Legacy
Date: 07 May 2008
Category: Address
Type: 287
Description: Registered office changed on 07/05/2008 from prospect house 119 prospect road totley rise sheffield south yorkshire S17 4HW
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 29 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 03 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 22 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 17 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 19 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/02; full list of members
Documents
Legacy
Date: 19 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 05/04/01-05/04/01 £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 24 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 11/04/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
Documents
Resolution
Date: 09 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
FLUX ELECTRICAL SOLUTIONS LIMITED
3 VERDON CLOSE,STAFFORD,ST19 5TQ
Number: | 09494954 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HOWICK PLACE,LONDON,SW1P 1WG
Number: | 09319013 |
Status: | ACTIVE |
Category: | Private Limited Company |
173 CLEVELAND STREET,LONDON,W1T 6QR
Number: | 08713506 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 08767039 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HAYFIELD HILL,RUGELEY,WS15 4RP
Number: | 02767655 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 CUCKOO AVENUE,LONDON,W7 1BT
Number: | 06199446 |
Status: | ACTIVE |
Category: | Private Limited Company |