- Company Overview for VIRIDOR GLASS RECYCLING LIMITED (01353578)
- Filing history for VIRIDOR GLASS RECYCLING LIMITED (01353578)
- People for VIRIDOR GLASS RECYCLING LIMITED (01353578)
- Charges for VIRIDOR GLASS RECYCLING LIMITED (01353578)
- More for VIRIDOR GLASS RECYCLING LIMITED (01353578)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
19 Nov 2021 | PSC05 | Change of details for Viridor Waste Management Limited as a person with significant control on 25 October 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
10 Jul 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2021 | DS01 | Application to strike the company off the register | |
12 Mar 2021 | MR04 | Satisfaction of charge 2 in full | |
14 Jan 2021 | MR05 | All of the property or undertaking no longer forms part of charge 2 | |
24 Nov 2020 | MR04 | Satisfaction of charge 1 in full | |
24 Nov 2020 | MR05 | All of the property or undertaking no longer forms part of charge 2 | |
20 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
19 Oct 2020 | TM01 | Termination of appointment of Elliot Arthur James Rees as a director on 12 October 2020 | |
19 Oct 2020 | AP01 | Appointment of Mr Nicholas William Maddock as a director on 12 October 2020 | |
19 Oct 2020 | TM01 | Termination of appointment of Phillip Charles Piddington as a director on 12 October 2020 | |
19 Oct 2020 | AP01 | Appointment of Mr Kevin Michael Bradshaw as a director on 12 October 2020 | |
07 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 Aug 2020 | PSC05 | Change of details for Viridor Waste Management Limited as a person with significant control on 8 July 2020 | |
17 Jul 2020 | AP03 | Appointment of Mrs Lyndi Margaret Hughes as a secretary on 9 July 2020 | |
17 Jul 2020 | AD01 | Registered office address changed from Peninsula House Rydon Lane Exeter Devon EX2 7HR to Viridor House Priory Bridge Road Taunton TA1 1AP on 17 July 2020 | |
08 Jul 2020 | TM02 | Termination of appointment of Karen Senior as a secretary on 8 July 2020 | |
08 Jul 2020 | TM02 | Termination of appointment of Scott Edward Massie as a secretary on 8 July 2020 | |
04 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
23 Jan 2019 | AP03 | Appointment of Mr Scott Edward Massie as a secretary on 1 January 2019 |