Advanced company searchLink opens in new window

THE 2012 DISPOSAL COMPANY LIMITED

Company number 01220464

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
18 Feb 2015 4.68 Liquidators' statement of receipts and payments to 16 December 2014
22 Jul 2014 AD01 Registered office address changed from St Andrew House 119-112 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014
02 Jan 2014 AD01 Registered office address changed from Grays Mill House 2 Beaconsfield Court Garforth Leeds LS25 1QH England on 2 January 2014
31 Dec 2013 600 Appointment of a voluntary liquidator
31 Dec 2013 4.70 Declaration of solvency
31 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
28 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 4,000
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
22 May 2013 AA Total exemption small company accounts made up to 31 January 2013
10 Apr 2013 AD01 Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB United Kingdom on 10 April 2013
15 Oct 2012 TM02 Termination of appointment of Jonathan Calow as a secretary
15 Oct 2012 TM01 Termination of appointment of Michael Parish as a director
15 Oct 2012 TM01 Termination of appointment of Deborah Marriott-Boam as a director
15 Oct 2012 TM01 Termination of appointment of Paul Watson as a director
15 Oct 2012 TM01 Termination of appointment of Paul Humphreys as a director
15 Oct 2012 AP01 Appointment of Mr Frederick Michael Wheatley as a director
12 Oct 2012 CERTNM Company name changed whitwood care LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-08-07
  • NM01 ‐ Change of name by resolution
05 Sep 2012 AP01 Appointment of Ms Deborah Jane Marriott-Boam as a director
05 Sep 2012 AP01 Appointment of Mr Paul John Watson as a director
21 Aug 2012 AP03 Appointment of Mr Jonathan David Calow as a secretary
21 Aug 2012 AP01 Appointment of Mr Paul Justin Humphreys as a director
21 Aug 2012 AP01 Appointment of Mr Michael Robert Parish as a director