Having been setup in 2002, Okehampton & Crediton Skip Hire Ltd has its registered office in Droitwich in Worcestershire, it's status at Companies House is "Dissolved". The companies director is listed as Marshall, Tanya Doris May in the Companies House registry. We do not know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSHALL, Tanya Doris May | 27 October 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 December 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 11 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 09 December 2013 | |
AD01 - Change of registered office address | 03 June 2013 | |
AD01 - Change of registered office address | 01 November 2012 | |
RESOLUTIONS - N/A | 31 October 2012 | |
4.20 - N/A | 31 October 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 31 October 2012 | |
AA - Annual Accounts | 27 April 2012 | |
AR01 - Annual Return | 22 September 2011 | |
CH03 - Change of particulars for secretary | 22 September 2011 | |
AA - Annual Accounts | 27 April 2011 | |
AD01 - Change of registered office address | 23 March 2011 | |
AP01 - Appointment of director | 10 December 2010 | |
AP01 - Appointment of director | 10 December 2010 | |
AD01 - Change of registered office address | 09 December 2010 | |
TM01 - Termination of appointment of director | 09 December 2010 | |
TM01 - Termination of appointment of director | 09 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 December 2010 | |
AR01 - Annual Return | 16 November 2010 | |
AA - Annual Accounts | 04 May 2010 | |
AR01 - Annual Return | 07 October 2009 | |
AA - Annual Accounts | 26 May 2009 | |
363s - Annual Return | 22 September 2008 | |
AA - Annual Accounts | 25 April 2008 | |
288b - Notice of resignation of directors or secretaries | 12 November 2007 | |
288a - Notice of appointment of directors or secretaries | 12 November 2007 | |
363s - Annual Return | 21 September 2007 | |
AA - Annual Accounts | 04 May 2007 | |
287 - Change in situation or address of Registered Office | 30 April 2007 | |
363s - Annual Return | 03 October 2006 | |
AA - Annual Accounts | 03 July 2006 | |
395 - Particulars of a mortgage or charge | 12 May 2006 | |
363s - Annual Return | 07 November 2005 | |
AA - Annual Accounts | 24 March 2005 | |
363s - Annual Return | 09 September 2004 | |
AA - Annual Accounts | 28 June 2004 | |
225 - Change of Accounting Reference Date | 28 June 2004 | |
225 - Change of Accounting Reference Date | 01 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 2004 | |
363s - Annual Return | 18 December 2003 | |
225 - Change of Accounting Reference Date | 17 July 2003 | |
288b - Notice of resignation of directors or secretaries | 23 January 2003 | |
395 - Particulars of a mortgage or charge | 30 November 2002 | |
288b - Notice of resignation of directors or secretaries | 01 October 2002 | |
288b - Notice of resignation of directors or secretaries | 01 October 2002 | |
288a - Notice of appointment of directors or secretaries | 01 October 2002 | |
288a - Notice of appointment of directors or secretaries | 01 October 2002 | |
288a - Notice of appointment of directors or secretaries | 01 October 2002 | |
287 - Change in situation or address of Registered Office | 01 October 2002 | |
NEWINC - New incorporation documents | 28 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 May 2006 | Outstanding |
N/A |
Debenture deed | 28 November 2002 | Fully Satisfied |
N/A |