CORBY SKIP HIRE LIMITED

Viridor House Viridor House, Taunton, TA1 1AP, England
StatusDISSOLVED
Company No.05852104
CategoryPrivate Limited Company
Incorporated20 Jun 2006
Age17 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 1 month, 10 days

SUMMARY

CORBY SKIP HIRE LIMITED is an dissolved private limited company with number 05852104. It was incorporated 17 years, 10 months, 26 days ago, on 20 June 2006 and it was dissolved 3 years, 1 month, 10 days ago, on 06 April 2021. The company address is Viridor House Viridor House, Taunton, TA1 1AP, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-12

Officer name: Mr Kevin Michael Bradshaw

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Charles Piddington

Termination date: 2020-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-12

Officer name: Elliot Arthur James Rees

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nichola William Maddock

Appointment date: 2020-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2020

Action Date: 08 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-08

Psc name: Viridor Waste (Corby) Limited

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2020

Action Date: 08 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-08

Psc name: Viridor Waste (Corby) Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-09

Officer name: Mrs Lyndi Margaret Hughes

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-08

Officer name: Karen Senior

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Address

Type: AD01

Old address: Peninsula House Rydon Lane Exeter Devon EX2 7HR

Change date: 2020-07-17

New address: Viridor House Priory Bridge Road Taunton TA1 1AP

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scott Edward Massie

Termination date: 2020-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Scott Edward Massie

Appointment date: 2018-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-23

Officer name: Mr Elliot Arthur James Rees

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-30

Officer name: Richard Cyril Zmuda

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2015

Action Date: 24 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-24

Officer name: Miss Karen Gale

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-18

Officer name: Andrew Michael David Kirkman

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-31

Officer name: Mr Phillip Charles Piddington

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-31

Officer name: Elliot Arthur James Rees

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Mark Burrows Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-29

Officer name: Mark Burrows Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-01

Officer name: Miss Karen Gale

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Aug 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Cyril Zmuda

Appointment date: 2014-07-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Lilian Heeley

Termination date: 2014-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2014

Action Date: 24 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-24

Officer name: Mark Burrows Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Viviani

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Burrows Smith

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hellings

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-23

Officer name: Andrew Michael David Kirkman

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barrie Hurley

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Michael David Kirkman

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robertson

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Francis Viviani

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Balfour Robertson

Documents

View document PDF

Termination secretary company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Newton

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Timmins

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hudson

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Margaret Lilian Heeley

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barrie Sidney Hurley

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Hellings

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2010

Action Date: 07 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-07

Old address: Radford House Stafford Park 7 Telford Shropshire TF3 3BQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Termination secretary company with name

Date: 27 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Reed

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roger Newton

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Timmins

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hodgson

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / richard hodgson / 28/09/2009

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director trevor north

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary shoosmiths secretaries LIMITED

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed michael geoffrey reed

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director martin john nye logged form

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 11/02/2009 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2009

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed richard william charles hudson

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed richard george hodgson

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director martin nye

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter hathaway

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter hathaway / 18/06/2008

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shoo 251 LIMITED\certificate issued on 30/06/06

Documents

View document PDF

Incorporation company

Date: 20 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESKTOP PERSONNEL LIMITED

TRINITY COURT,SUTTON,SM1 1SH

Number:02839924
Status:ACTIVE
Category:Private Limited Company

KEARNS ASSOCIATES LIMITED

CAPITAL HOUSE 272 MANCHESTER ROAD,MANCHESTER,M43 6PW

Number:04706977
Status:ACTIVE
Category:Private Limited Company

MARCO WEIGHING SYSTEMS LIMITED

BLOCK 3 THE INDUSTRIAL ESTATE,EDENBRIDGE,TN8 6HF

Number:05578819
Status:ACTIVE
Category:Private Limited Company

MEDIAGLOBAL GROUP LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11277674
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PURSUIT ACCOUNTING AND FINANCE LIMITED

11 ALBION PLACE,MAIDSTONE,ME14 5DY

Number:07176734
Status:ACTIVE
Category:Private Limited Company

SPATH HOLME MANAGEMENT LIMITED

C/O RENDALL AND RITTNER LTD, PORTSOKEN HOUSE,LONDON,EC3N 1LJ

Number:05400145
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