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)
21 Aug 2012 TM02 Termination of appointment of Linda Wheatley as a secretary
21 Aug 2012 TM01 Termination of appointment of Linda Wheatley as a director
21 Aug 2012 TM01 Termination of appointment of Frederick Wheatley as a director
17 Aug 2012 AD01 Registered office address changed from Grays Mill House 2 Beaconsfield Court Garforth Leeds LS25 1QH on 17 August 2012
17 Jul 2012 AA Accounts for a medium company made up to 31 January 2012
18 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
16 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
02 Nov 2011 AA Accounts for a medium company made up to 31 January 2011
10 Aug 2011 CERTNM Company name changed michael wheatley (construction) LIMITED\certificate issued on 10/08/11
  • RES15 ‐ Change company name resolution on 2011-08-04
10 Aug 2011 CONNOT Change of name notice
24 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
07 Jan 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
29 Oct 2010 AA Accounts for a medium company made up to 31 January 2010