B & J METALS (SKIP HIRE) LIMITED
Status | LIQUIDATION |
Company No. | 04634318 |
Category | Private Limited Company |
Incorporated | 13 Jan 2003 |
Age | 21 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
B & J METALS (SKIP HIRE) LIMITED is an liquidation private limited company with number 04634318. It was incorporated 21 years, 4 months, 21 days ago, on 13 January 2003. The company address is Wilson Field Limited The Manor House 260 Wilson Field Limited The Manor House 260, Sheffield, S11 9PS.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 20 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 12 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Feb 2024
Action Date: 15 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Mar 2023
Action Date: 15 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-15
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2021
Action Date: 29 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-29
Old address: 12 Shap Road Industrial Estate Kendal Cumbria LA9 6NZ
New address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS
Documents
Liquidation voluntary statement of affairs
Date: 29 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 07 May 2021
Category: Gazette
Type: DISS40
Documents
Termination secretary company with name termination date
Date: 06 May 2021
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-04-21
Officer name: Alice Keegan
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous shortened
Date: 30 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-08-31
New date: 2020-03-31
Documents
Gazette filings brought up to date
Date: 15 Apr 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Mortgage satisfy charge full
Date: 27 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 14 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change account reference date company previous shortened
Date: 14 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts amended with accounts type total exemption full
Date: 10 May 2018
Action Date: 30 Sep 2016
Category: Accounts
Type: AAMD
Made up date: 2016-09-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change account reference date company previous shortened
Date: 24 Aug 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
New date: 2015-09-30
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Capital allotment shares
Date: 10 Sep 2015
Action Date: 10 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-10
Capital : 20 GBP
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change account reference date company previous shortened
Date: 04 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA01
New date: 2013-11-30
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Termination director company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Keegan
Documents
Appoint person secretary company with name
Date: 10 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Alice Keegan
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Legacy
Date: 19 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas William Henry Keegan
Change date: 2010-01-27
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John James Keegan
Change date: 2010-01-27
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 26 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 15 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/05; full list of members
Documents
Accounts amended with made up date
Date: 23 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AAMD
Made up date: 2004-01-31
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 13 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/04; full list of members
Documents
Legacy
Date: 15 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 16/01/03--------- £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 07/02/03 from: 24 king street ulverston cumbria LA12 7DZ
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 21 Jan 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lookness LTD\certificate issued on 21/01/03
Documents
Legacy
Date: 16 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 16/01/03 from: 39A leicester road salford manchester M7 4AS
Documents
Some Companies
40 DONALDSON AVENUE,ALLOA,FK10 2ET
Number: | SC504890 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSHALL AND BROWN PROPERTIES LIMITED
PERRYS HIGH STREET,SEVENOAKS,TN15 7AA
Number: | 11404836 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09203432 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLATINUM OWL PROPERTY DEVELOPMENTS LTD
SUITE 2 MILESTONE HOUSE,HORSHAM,RH12 2DT
Number: | 11911004 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LIME WALK,MAIDENHEAD,SL6 6QB
Number: | 10090212 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BAKEHOUSE (BEAULIEU) LIMITED
7 LYNWOOD COURT,LYMINGTON,SO41 9GA
Number: | 04754175 |
Status: | ACTIVE |
Category: | Private Limited Company |