About

Registered Number: 00917206
Date of Incorporation: 05/10/1967 (57 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years and 10 months ago)
Registered Address: Aquila House, Waterloo Lane, Chelmsford, CM1 1BN

 

Chelmsford Mini Skips Ltd was founded on 05 October 1967 and has its registered office in Chelmsford, it has a status of "Dissolved". This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 26 February 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 17 June 2015
MR04 - N/A 17 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 06 June 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 May 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 21 June 2012
AD01 - Change of registered office address 01 June 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 01 September 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 05 June 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 31 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
AA - Annual Accounts 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
363a - Annual Return 22 August 2005
AA - Annual Accounts 26 April 2005
363a - Annual Return 20 August 2004
288c - Notice of change of directors or secretaries or in their particulars 15 April 2004
AA - Annual Accounts 04 February 2004
363a - Annual Return 21 October 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
CERTNM - Change of name certificate 01 April 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
AA - Annual Accounts 11 October 2002
363a - Annual Return 08 September 2002
AA - Annual Accounts 28 October 2001
363a - Annual Return 07 September 2001
363a - Annual Return 18 December 2000
AA - Annual Accounts 28 September 2000
CERTNM - Change of name certificate 11 July 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
AA - Annual Accounts 03 February 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
363s - Annual Return 28 September 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
AA - Annual Accounts 09 February 1999
225 - Change of Accounting Reference Date 29 December 1998
363a - Annual Return 12 October 1998
288c - Notice of change of directors or secretaries or in their particulars 12 October 1998
288c - Notice of change of directors or secretaries or in their particulars 13 February 1998
288c - Notice of change of directors or secretaries or in their particulars 13 February 1998
363a - Annual Return 30 September 1997
288c - Notice of change of directors or secretaries or in their particulars 29 September 1997
AA - Annual Accounts 24 September 1997
AA - Annual Accounts 16 September 1996
363a - Annual Return 15 September 1996
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 September 1996
353 - Register of members 15 September 1996
363x - Annual Return 18 September 1995
AA - Annual Accounts 07 August 1995
AA - Annual Accounts 02 November 1994
363x - Annual Return 16 September 1994
AA - Annual Accounts 03 November 1993
363x - Annual Return 16 September 1993
AA - Annual Accounts 30 October 1992
363x - Annual Return 13 October 1992
AA - Annual Accounts 28 November 1991
363x - Annual Return 18 October 1991
395 - Particulars of a mortgage or charge 05 December 1990
AA - Annual Accounts 31 October 1990
363 - Annual Return 31 October 1990
AA - Annual Accounts 25 August 1989
363 - Annual Return 25 August 1989
AA - Annual Accounts 05 December 1988
363 - Annual Return 05 December 1988
AA - Annual Accounts 23 November 1987
363 - Annual Return 23 November 1987
288 - N/A 17 November 1987
AA - Annual Accounts 30 January 1987
363 - Annual Return 30 January 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 23 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.