- Company Overview for WORKSOP WASTE SERVICES LIMITED (03027899)
- Filing history for WORKSOP WASTE SERVICES LIMITED (03027899)
- People for WORKSOP WASTE SERVICES LIMITED (03027899)
- Charges for WORKSOP WASTE SERVICES LIMITED (03027899)
- Insolvency for WORKSOP WASTE SERVICES LIMITED (03027899)
- More for WORKSOP WASTE SERVICES LIMITED (03027899)
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
|
|
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
|
|
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 |