-
SKYLIFT ACCESS HIRE LIMITED - Dsi Business Recovery Ashfield House, Illingworth St, Ossett, WF5 8AL, United Kingdom
Company Information
- Company registration number
- 07872240
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Dsi Business Recovery Ashfield House
- Illingworth St
- Ossett
- WF5 8AL Dsi Business Recovery Ashfield House, Illingworth St, Ossett, WF5 8AL UK
Management
- Managing Directors
- HUTCHINSON, Warren
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-12-06
- Dissolved on
- 2021-02-26
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- Mrs Tetyana Vovnyanko
- Mr Warren Hutchinson
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- EAST FREIGHT SERVICES LTD
- Filing of Accounts
- Due Date: 2015-09-30
- Last Date: 2016-12-31
- Last Return Made Up To:
- 2014-12-06
-
SKYLIFT ACCESS HIRE LIMITED Company Description
- SKYLIFT ACCESS HIRE LIMITED is a ltd registered in United Kingdom with the Company reg no 07872240. Its current trading status is "closed". It was registered 2011-12-06. It was previously called EAST FREIGHT SERVICES LTD. It has declared SIC or NACE codes as "43999". It has 1 director The latest accounts are filed up to 2016-12-31. The latest annual return was filed up to 2014-12-06.It can be contacted at Dsi Business Recovery Ashfield House .
Get SKYLIFT ACCESS HIRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Skylift Access Hire Limited - Dsi Business Recovery Ashfield House, Illingworth St, Ossett, WF5 8AL, United Kingdom
Did you know? kompany provides original and official company documents for SKYLIFT ACCESS HIRE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-02-26) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-07-27) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-11-26) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-05-30) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-05-30) - 600
-
resolution (2019-05-30) - RESOLUTIONS
-
gazette-filings-brought-up-to-date (2019-01-01) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-31) - AD01
keyboard_arrow_right 2018
-
gazette-notice-compulsory (2018-03-13) - GAZ1
-
gazette-notice-compulsory (2018-12-18) - GAZ1
-
confirmation-statement-with-updates (2018-03-14) - CS01
-
confirmation-statement-with-no-updates (2018-12-31) - CS01
-
notification-of-a-person-with-significant-control (2018-12-31) - PSC01
-
gazette-filings-brought-up-to-date (2018-03-17) - DISS40
keyboard_arrow_right 2017
-
accounts-with-accounts-type-dormant (2017-07-26) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-23) - MR01
-
certificate-change-of-name-company (2017-01-13) - CERTNM
-
termination-director-company-with-name-termination-date (2017-01-06) - TM01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-20) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-19) - AD01
-
appoint-person-director-company-with-name-date (2016-12-19) - AP01
-
termination-secretary-company-with-name-termination-date (2016-12-19) - TM02
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
appoint-person-director-company-with-name-date (2016-08-25) - AP01
-
termination-director-company-with-name-termination-date (2016-08-25) - TM01
-
appoint-person-secretary-company-with-name-date (2016-05-29) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-16) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-02) - AR01
-
confirmation-statement-with-updates (2016-12-12) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
change-person-director-company-with-change-date (2015-05-04) - CH01
-
termination-director-company-with-name-termination-date (2015-10-23) - TM01
-
appoint-person-director-company-with-name-date (2015-10-23) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-03) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-05) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-30) - AR01
-
certificate-change-of-name-company (2012-07-10) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2012-06-28) - AD01
-
change-of-name-notice (2012-06-27) - CONNOT
keyboard_arrow_right 2011
-
incorporation-company (2011-12-06) - NEWINC