- Company Overview for WASTE DISPOSALS LIMITED (02514505)
- Filing history for WASTE DISPOSALS LIMITED (02514505)
- People for WASTE DISPOSALS LIMITED (02514505)
- Charges for WASTE DISPOSALS LIMITED (02514505)
- Insolvency for WASTE DISPOSALS LIMITED (02514505)
- More for WASTE DISPOSALS LIMITED (02514505)
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) |
---|---|---|---|
22 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 10 July 2017 | |
06 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
27 Jul 2016 | AD01 | Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne Tyne and Wear to Wilson Field the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 27 July 2016 | |
21 Jul 2016 | 4.70 | Declaration of solvency | |
21 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
23 May 2016 | MR04 | Satisfaction of charge 025145050002 in full | |
23 May 2016 | MR04 | Satisfaction of charge 1 in full | |
04 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
06 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | CH01 | Director's details changed for Mrs Margaret Stamp on 4 January 2015 | |
05 May 2015 | CH01 | Director's details changed for Mr Colin Stamp on 4 January 2015 | |
05 May 2015 | CH03 | Secretary's details changed for Mrs Margaret Stamp on 4 January 2015 | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Aug 2014 | MR01 | Registration of charge 025145050002, created on 5 August 2014 | |
16 Jun 2014 | AP01 | Appointment of Mrs Margaret Stamp as a director | |
28 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
28 May 2014 | CH03 | Secretary's details changed for Mrs Margaret Stamp on 24 April 2014 | |
28 May 2014 | CH01 | Director's details changed for Mr Colin Stamp on 24 April 2014 | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders |