Advanced company searchLink opens in new window

WORKSOP WASTE SERVICES LIMITED

Company number 03027899

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)
22 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
31 Oct 2016 AD01 Registered office address changed from 1 Victoria Square Birmingham B1 1BD to Trinity House 28-30 Bulcher St Birmingham B1 1QH on 31 October 2016
22 Aug 2016 600 Appointment of a voluntary liquidator
22 Aug 2016 4.40 Notice of ceasing to act as a voluntary liquidator
22 Aug 2016 LIQ MISC OC Court order INSOLVENCY:order of court in respect of replacement liquidators
25 May 2016 4.68 Liquidators' statement of receipts and payments to 17 March 2016
27 May 2015 4.68 Liquidators' statement of receipts and payments to 17 March 2015
20 May 2014 4.68 Liquidators' statement of receipts and payments to 17 March 2014
22 Mar 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Mar 2013 4.20 Statement of affairs with form 4.19
22 Mar 2013 600 Appointment of a voluntary liquidator
22 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Mar 2013 AD01 Registered office address changed from St Hughs 23 Newport Lincoln Lincolnshire LN1 3DN on 11 March 2013
25 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 5
31 May 2012 AA Total exemption small company accounts made up to 31 July 2011
29 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
Statement of capital on 2012-03-29
  • GBP 8
30 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 4
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
09 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
02 Nov 2010 AA01 Previous accounting period shortened from 31 October 2010 to 31 July 2010