Advanced company searchLink opens in new window

WORKSOP WASTE LIMITED

Company number 03712048

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)
02 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 30 March 2019
06 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 30 March 2018
07 Jun 2017 4.68 Liquidators' statement of receipts and payments to 30 March 2017
28 Oct 2016 AD01 Registered office address changed from Greenfield Recovery Limited One Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 28 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
09 Jun 2016 4.68 Liquidators' statement of receipts and payments to 30 March 2016
30 Apr 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Apr 2015 AD01 Registered office address changed from Sandy Lane Industrial Estate Sandy Lane Worksop Nottinghamshire S80 1TN to One Victoria Square Birmingham B1 1BD on 21 April 2015
20 Apr 2015 4.20 Statement of affairs with form 4.19
20 Apr 2015 600 Appointment of a voluntary liquidator
20 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-31
17 Mar 2015 AP01 Appointment of John Kelvin Bloom as a director on 6 February 2015
06 Mar 2015 AD01 Registered office address changed from Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW to Sandy Lane Industrial Estate Sandy Lane Worksop Nottinghamshire S80 1TN on 6 March 2015
23 Jan 2015 TM01 Termination of appointment of Richard James Morris as a director on 13 January 2015
31 Aug 2014 AA01 Previous accounting period extended from 28 February 2014 to 30 June 2014
15 Aug 2014 AP01 Appointment of Richard James Morris as a director on 14 July 2014
15 Aug 2014 TM01 Termination of appointment of John Kelvin Bloom as a director on 14 July 2014
11 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
11 Mar 2014 AD01 Registered office address changed from Streets Chartered Accountants Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW England on 11 March 2014
11 Mar 2014 AD01 Registered office address changed from St Hughs 23 Newport Lincoln Lincolnshire LN1 3DN on 11 March 2014
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013