Advanced company searchLink opens in new window

VIRIDOR WASTE 2 LIMITED

Company number 02298543

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 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2025 DS01 Application to strike the company off the register
22 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 March 2024
22 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
22 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
22 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
27 Sep 2024 CS01 Confirmation statement made on 27 September 2024 with no updates
29 Jul 2024 AP01 Appointment of Laura Flowerdew as a director on 11 July 2024
11 Jul 2024 TM01 Termination of appointment of Steven Buck as a director on 11 July 2024
23 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
23 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
12 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
12 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
05 Jan 2024 TM01 Termination of appointment of Paul Michael Boote as a director on 31 December 2023
05 Jan 2024 AP01 Appointment of Mr Steven Buck as a director on 1 January 2024
05 Jan 2024 AP01 Appointment of Mr Andrew Sheldon Garard as a director on 31 December 2023
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
10 Jan 2023 SH19 Statement of capital on 10 January 2023
  • GBP 1.00
10 Jan 2023 CAP-SS Solvency Statement dated 28/09/22
10 Jan 2023 SH20 Statement by Directors
10 Jan 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Nov 2022 TM01 Termination of appointment of Simon Anthony Follet Pugsley as a director on 22 November 2022
29 Nov 2022 TM02 Termination of appointment of Simon Anthony Follett Pugsley as a secretary on 22 November 2022
23 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with no updates