About

Registered Number: 06413286
Date of Incorporation: 30/10/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/10/2019 (4 years and 8 months ago)
Registered Address: 8a King Street, Bedworth, Warwickshire, CV12 8HY

 

Established in 2007, R O'brien Skip Hire Ltd has its registered office in Warwickshire, it's status in the Companies House registry is set to "Dissolved". This business has 3 directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HA NOM LTD 19 September 2008 04 October 2008 1
O BRIEN, Darren 30 October 2007 22 September 2008 1
Secretary Name Appointed Resigned Total Appointments
O BRIEN, Roger 30 October 2007 20 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 October 2019
LIQ14 - N/A 25 July 2019
AD01 - Change of registered office address 07 June 2018
RESOLUTIONS - N/A 04 June 2018
LIQ02 - N/A 04 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 04 June 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 29 May 2015
AD01 - Change of registered office address 28 May 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 01 December 2011
AD01 - Change of registered office address 22 August 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 18 June 2009
225 - Change of Accounting Reference Date 18 June 2009
363a - Annual Return 12 February 2009
288a - Notice of appointment of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
CERTNM - Change of name certificate 06 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
NEWINC - New incorporation documents 30 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.