- Company Overview for HIGHWAYS WASTE LIMITED (03395106)
- Filing history for HIGHWAYS WASTE LIMITED (03395106)
- People for HIGHWAYS WASTE LIMITED (03395106)
- More for HIGHWAYS WASTE LIMITED (03395106)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2017 | CH01 | Director's details changed for Mr Mark David Overton on 1 December 2017 | |
21 Nov 2017 | CH01 | Director's details changed for Mr Gregoire Claude Albert Batut on 21 July 2014 | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2017 | DS01 | Application to strike the company off the register | |
21 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
28 Jun 2017 | PSC05 | Change of details for South West Highways Limited as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC02 | Notification of South West Highways Limited as a person with significant control on 6 April 2016 | |
05 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
|
|
08 Nov 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
13 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
22 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
11 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
04 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
17 Jul 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
10 Apr 2013 | AP01 | Appointment of Mr Mark David Overton as a director | |
10 Apr 2013 | TM01 | Termination of appointment of Richard Weddle as a director | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jul 2012 | CH01 | Director's details changed for Mr Lee Rushbrooke on 1 April 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
12 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
01 Sep 2011 | AP01 | Appointment of Mr Gregoire Claude Albert Batut as a director | |
30 Aug 2011 | TM01 | Termination of appointment of Francois Amosse as a director |