- Company Overview for WASTEPOINT (COMMERCIAL COLLECTIONS) LIMITED (03693502)
- Filing history for WASTEPOINT (COMMERCIAL COLLECTIONS) LIMITED (03693502)
- People for WASTEPOINT (COMMERCIAL COLLECTIONS) LIMITED (03693502)
- Charges for WASTEPOINT (COMMERCIAL COLLECTIONS) LIMITED (03693502)
- Insolvency for WASTEPOINT (COMMERCIAL COLLECTIONS) LIMITED (03693502)
- More for WASTEPOINT (COMMERCIAL COLLECTIONS) LIMITED (03693502)
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
|
|
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 |