Download leads from Nexok and grow your business. Find out more

A 2 B Rubbish Removal Ltd

Documents

Total Documents57
Total Pages152

Filing History

31 December 2013Final Gazette dissolved via voluntary strike-off
31 December 2013Final Gazette dissolved via voluntary strike-off
17 September 2013First Gazette notice for voluntary strike-off
17 September 2013First Gazette notice for voluntary strike-off
5 September 2013Application to strike the company off the register
5 September 2013Application to strike the company off the register
21 August 2013Total exemption small company accounts made up to 30 June 2013
21 August 2013Total exemption small company accounts made up to 30 June 2013
20 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
20 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
20 June 2013Director's details changed for John Mcnamara on 1 January 2013
20 June 2013Director's details changed for John Mcnamara on 1 January 2013
20 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
20 June 2013Director's details changed for John Mcnamara on 1 January 2013
12 September 2012Total exemption small company accounts made up to 30 June 2012
12 September 2012Total exemption small company accounts made up to 30 June 2012
19 June 2012Registered office address changed from 6 Laburnum Street Farsley Pudsey West Yorkshire LS28 5AH United Kingdom on 19 June 2012
19 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
19 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
19 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
19 June 2012Registered office address changed from 6 Laburnum Street Farsley Pudsey West Yorkshire LS28 5AH United Kingdom on 19 June 2012
19 June 2012Director's details changed for John Mcnamara on 17 June 2012
19 June 2012Director's details changed for John Mcnamara on 17 June 2012
19 June 2012Registered office address changed from 5 Oakwell Court Water Lane Farsley Pudsey West Yorkshire LS28 5SL United Kingdom on 19 June 2012
19 June 2012Registered office address changed from 5 Oakwell Court Water Lane Farsley Pudsey West Yorkshire LS28 5SL United Kingdom on 19 June 2012
31 October 2011Total exemption small company accounts made up to 30 June 2011
31 October 2011Total exemption small company accounts made up to 30 June 2011
22 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
22 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
22 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
21 June 2011Registered office address changed from Garden Cottage Green Hill Lane Leeds West Yorkshire LS12 4EZ United Kingdom on 21 June 2011
21 June 2011Registered office address changed from Garden Cottage Green Hill Lane Leeds West Yorkshire LS12 4EZ United Kingdom on 21 June 2011
2 November 2010Registered office address changed from 141 Barkly Road Leeds W Yorkshire LS11 7EN on 2 November 2010
2 November 2010Registered office address changed from 141 Barkly Road Leeds W Yorkshire LS11 7EN on 2 November 2010
2 November 2010Registered office address changed from 141 Barkly Road Leeds W Yorkshire LS11 7EN on 2 November 2010
18 October 2010Total exemption small company accounts made up to 30 June 2010
18 October 2010Total exemption small company accounts made up to 30 June 2010
18 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
18 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
18 June 2010Director's details changed for John Mcnamara on 1 January 2010
18 June 2010Director's details changed for John Mcnamara on 1 January 2010
18 June 2010Director's details changed for John Mcnamara on 1 January 2010
18 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
2 October 2009Total exemption small company accounts made up to 30 June 2009
2 October 2009Total exemption small company accounts made up to 30 June 2009
18 June 2009Return made up to 03/06/09; full list of members
18 June 2009Return made up to 03/06/09; full list of members
20 June 2008Ad 03/06/08 gbp si 99@1=99 gbp ic 1/100
20 June 2008Registered office changed on 20/06/2008 from 141 barkly road leeds LS11 7EN
20 June 2008Ad 03/06/08\gbp si 99@1=99\gbp ic 1/100\
20 June 2008Registered office changed on 20/06/2008 from 141 barkly road leeds LS11 7EN
20 June 2008Director appointed john mcnamara
20 June 2008Director appointed john mcnamara
3 June 2008Incorporation
3 June 2008Appointment terminated director form 10 directors fd LTD
3 June 2008Appointment Terminated Director form 10 directors fd LTD
3 June 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed