- Company Overview for DOWNINGS WASTE RECOVERY (HOLDINGS) LIMITED (04185881)
- Filing history for DOWNINGS WASTE RECOVERY (HOLDINGS) LIMITED (04185881)
- People for DOWNINGS WASTE RECOVERY (HOLDINGS) LIMITED (04185881)
- Charges for DOWNINGS WASTE RECOVERY (HOLDINGS) LIMITED (04185881)
- More for DOWNINGS WASTE RECOVERY (HOLDINGS) LIMITED (04185881)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2021 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
12 Jun 2021 | DS01 | Application to strike the company off the register | |
11 Jun 2021 | RP04CS01 | Second filing of Confirmation Statement dated 23 March 2020 | |
09 Jun 2021 | PSC04 | Change of details for Mrs Diane Downing as a person with significant control on 11 March 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
14 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
23 Mar 2020 | CS01 |
Confirmation statement made on 23 March 2020 with no updates
|
|
23 Mar 2020 | CH01 | Director's details changed for Mrs Diane Downing on 20 March 2020 | |
23 Mar 2020 | PSC04 | Change of details for Mrs Diane Downing as a person with significant control on 20 March 2020 | |
23 Mar 2020 | AD01 | Registered office address changed from Astonfields Industrial Estate St Albans Road Stafford Staffordshire ST16 3DR England to 6 Wildwood Lawns Wildwood Stafford ST16 4SE on 23 March 2020 | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
19 Mar 2019 | PSC07 | Cessation of Jonathan Charles Philip Downing as a person with significant control on 30 October 2018 | |
25 Jan 2019 | AA | Total exemption full accounts made up to 31 January 2018 | |
23 Jan 2019 | TM01 | Termination of appointment of Jonathan Charles Philip Downing as a director on 30 October 2018 | |
23 Jan 2019 | AP01 | Appointment of Mrs Diane Downing as a director on 30 October 2018 | |
20 Dec 2018 | MR04 | Satisfaction of charge 4 in full | |
30 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
13 May 2016 | AD01 | Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE to Astonfields Industrial Estate St Albans Road Stafford Staffordshire ST16 3DR on 13 May 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|