Advanced company searchLink opens in new window

WASTEPOINT (COMMERCIAL COLLECTIONS) LIMITED

Company number 03693502

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)
23 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2010 AA Total exemption small company accounts made up to 28 February 2010
07 Apr 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
Statement of capital on 2010-04-07
  • GBP 2
07 Apr 2010 CH01 Director's details changed for Mr Russell Peter Sikora on 1 January 2010
20 Jul 2009 AA Total exemption small company accounts made up to 28 February 2009
13 Jul 2009 AA Total exemption small company accounts made up to 29 February 2008
12 Feb 2009 363a Return made up to 11/01/09; full list of members
12 Feb 2009 288c Director's Change of Particulars / russell sikora / 31/12/2008 / HouseName/Number was: , now: netherside; Street was: garden house milner fields, now: morton lane; Area was: primrose lane, now: east morton; Post Town was: bingley, now: keighley; Post Code was: BD16 4QR, now: BD20 5RP; Country was: , now: united kingdom
04 Sep 2008 288b Appointment Terminated Secretary christopher schofield
20 May 2008 AA Total exemption small company accounts made up to 28 February 2007
24 Apr 2008 288a Secretary appointed christopher ernest schofield
18 Apr 2008 288b Appointment Terminated Secretary fieldborne LIMITED
08 Mar 2008 AA Total exemption small company accounts made up to 28 February 2006
29 Feb 2008 363a Return made up to 11/01/08; full list of members
20 Jul 2007 395 Particulars of mortgage/charge
26 Jan 2007 363s Return made up to 11/01/07; full list of members
28 Nov 2006 395 Particulars of mortgage/charge
24 Nov 2006 AA Total exemption small company accounts made up to 28 February 2005
08 Jun 2006 287 Registered office changed on 08/06/06 from: c/o schofield sweeney 1 valley court canal road bradford west yorkshire BD1 4SP
04 May 2006 363s Return made up to 11/01/06; full list of members
28 Feb 2006 225 Accounting reference date shortened from 30/04/05 to 28/02/05
21 Feb 2006 1.4 Notice of completion of voluntary arrangement
21 Feb 2006 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2006
01 Dec 2005 395 Particulars of mortgage/charge