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

M60 Skip Hire Limited

Documents

Total Documents99
Total Pages316

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022
27 June 2023Confirmation statement made on 11 June 2023 with no updates
30 August 2022Total exemption full accounts made up to 30 September 2021
17 June 2022Confirmation statement made on 11 June 2022 with no updates
1 July 2021Confirmation statement made on 11 June 2021 with no updates
17 June 2021Total exemption full accounts made up to 30 September 2020
4 September 2020Total exemption full accounts made up to 30 September 2019
16 June 2020Termination of appointment of Christopher Mark Goodier as a director on 5 June 2020
15 June 2020Confirmation statement made on 11 June 2020 with no updates
12 December 2019Appointment of Mr Christopher Mark Goodier as a director on 12 December 2019
17 July 2019Notification of Christopher Goodier as a person with significant control on 9 October 2018
17 July 2019Cessation of John Gibson as a person with significant control on 9 October 2018
17 July 2019Notification of Jasmine Yates as a person with significant control on 1 June 2019
17 July 2019Confirmation statement made on 11 June 2019 with updates
17 July 2019Notification of Allan Tyson as a person with significant control on 1 June 2019
15 July 2019Statement of capital following an allotment of shares on 1 October 2018
  • GBP 102
15 March 2019Micro company accounts made up to 30 September 2018
6 November 2018Termination of appointment of John Gibson as a director on 24 October 2018
6 November 2018Previous accounting period shortened from 31 December 2018 to 30 September 2018
6 November 2018Termination of appointment of John Paul Boardman as a secretary on 24 October 2018
6 November 2018Appointment of Mr Allan Tyson as a director on 24 October 2018
17 September 2018Micro company accounts made up to 31 December 2017
11 June 2018Confirmation statement made on 11 June 2018 with updates
24 November 2017Confirmation statement made on 11 October 2017 with no updates
24 November 2017Confirmation statement made on 11 October 2017 with no updates
15 September 2017Micro company accounts made up to 31 December 2016
15 September 2017Micro company accounts made up to 31 December 2016
27 August 2017Registered office address changed from 52 Fourth Avenue Bury Lancashire BL9 7RH to Gate 2 Tile Street Bury Lancashire BL9 5BR on 27 August 2017
27 August 2017Registered office address changed from 52 Fourth Avenue Bury Lancashire BL9 7RH to Gate 2 Tile Street Bury Lancashire BL9 5BR on 27 August 2017
17 November 2016Confirmation statement made on 11 October 2016 with updates
17 November 2016Confirmation statement made on 11 October 2016 with updates
13 September 2016Total exemption small company accounts made up to 31 December 2015
13 September 2016Total exemption small company accounts made up to 31 December 2015
11 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100
11 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100
10 September 2015Total exemption small company accounts made up to 31 December 2014
10 September 2015Total exemption small company accounts made up to 31 December 2014
4 September 2015Registered office address changed from A1 Scrap and Landrover Parts Tile Street Bury Lancashire BL9 5BR to 52 Fourth Avenue Bury Lancashire BL9 7RH on 4 September 2015
4 September 2015Registered office address changed from A1 Scrap and Landrover Parts Tile Street Bury Lancashire BL9 5BR to 52 Fourth Avenue Bury Lancashire BL9 7RH on 4 September 2015
4 September 2015Registered office address changed from A1 Scrap and Landrover Parts Tile Street Bury Lancashire BL9 5BR to 52 Fourth Avenue Bury Lancashire BL9 7RH on 4 September 2015
25 April 2015Compulsory strike-off action has been discontinued
25 April 2015Compulsory strike-off action has been discontinued
24 April 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
24 April 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
24 April 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
21 April 2015First Gazette notice for compulsory strike-off
21 April 2015First Gazette notice for compulsory strike-off
21 November 2014Appointment of Mr John Gibson as a director on 1 November 2014
21 November 2014Termination of appointment of Lee Platt as a director on 1 November 2014
21 November 2014Termination of appointment of Lee Platt as a director on 1 November 2014
21 November 2014Appointment of Mr John Gibson as a director on 1 November 2014
21 November 2014Termination of appointment of Lee Platt as a director on 1 November 2014
21 November 2014Appointment of Mr John Gibson as a director on 1 November 2014
23 September 2014Appointment of Mr Lee Platt as a director on 31 May 2014
23 September 2014Appointment of Mr Lee Platt as a director on 31 May 2014
23 September 2014Total exemption small company accounts made up to 31 December 2013
23 September 2014Total exemption small company accounts made up to 31 December 2013
16 June 2014Termination of appointment of John Boardman as a director
16 June 2014Termination of appointment of John Boardman as a director
22 April 2014Compulsory strike-off action has been discontinued
22 April 2014Compulsory strike-off action has been discontinued
19 April 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 100
19 April 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 100
19 April 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 100
8 April 2014First Gazette notice for compulsory strike-off
8 April 2014First Gazette notice for compulsory strike-off
25 September 2013Total exemption small company accounts made up to 31 December 2012
25 September 2013Total exemption small company accounts made up to 31 December 2012
1 March 2013Annual return made up to 9 December 2012 with a full list of shareholders
1 March 2013Annual return made up to 9 December 2012 with a full list of shareholders
1 March 2013Annual return made up to 9 December 2012 with a full list of shareholders
23 October 2012Termination of appointment of Joseph St Ledger as a director
23 October 2012Termination of appointment of Joseph St Ledger as a director
23 October 2012Appointment of Mr John Paul Boardman as a director
23 October 2012Appointment of Mr John Paul Boardman as a director
22 August 2012Total exemption small company accounts made up to 31 December 2011
22 August 2012Total exemption small company accounts made up to 31 December 2011
28 April 2012Compulsory strike-off action has been discontinued
28 April 2012Compulsory strike-off action has been discontinued
27 April 2012Registered office address changed from a1 Scrap and Landrover Parts Tile Street Bury Lancashire BL9 5BR England on 27 April 2012
27 April 2012Registered office address changed from a1 Scrap and Landrover Parts Tile Street Bury Lancashire BL9 5BR England on 27 April 2012
27 April 2012Appointment of Mr Joseph James St Ledger as a director
27 April 2012Appointment of Mr Joseph James St Ledger as a director
27 April 2012Registered office address changed from 52 Fourth Avenue Bury Lancashire BL9 7RH United Kingdom on 27 April 2012
27 April 2012Termination of appointment of John Boardman as a director
27 April 2012Appointment of Mr Joseph James St Ledger as a director
27 April 2012Appointment of Mr Joseph James St Ledger as a director
27 April 2012Registered office address changed from 52 Fourth Avenue Bury Lancashire BL9 7RH United Kingdom on 27 April 2012
27 April 2012Annual return made up to 9 December 2011 with a full list of shareholders
27 April 2012Annual return made up to 9 December 2011 with a full list of shareholders
27 April 2012Termination of appointment of John Boardman as a director
27 April 2012Annual return made up to 9 December 2011 with a full list of shareholders
27 April 2012Termination of appointment of John Boardman as a director
27 April 2012Termination of appointment of John Boardman as a director
17 April 2012First Gazette notice for compulsory strike-off
17 April 2012First Gazette notice for compulsory strike-off
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing