- Company Overview for ANY WASTE SOLUTION LTD (04333488)
- Filing history for ANY WASTE SOLUTION LTD (04333488)
- People for ANY WASTE SOLUTION LTD (04333488)
- Charges for ANY WASTE SOLUTION LTD (04333488)
- More for ANY WASTE SOLUTION LTD (04333488)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2016 | DS01 | Application to strike the company off the register | |
18 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
13 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Apr 2015 | SH19 |
Statement of capital on 27 April 2015
|
|
27 Apr 2015 | SH20 | Statement by Directors | |
27 Apr 2015 | CAP-SS | Solvency Statement dated 30/03/15 | |
27 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
19 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
04 Mar 2014 | CH03 | Secretary's details changed for Susan Holburn on 4 March 2014 | |
31 Jan 2014 | MR01 | Registration of charge 043334880006 | |
23 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
09 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
21 Mar 2013 | AP01 | Appointment of Mr Paul Raymond Murdoch as a director | |
20 Mar 2013 | TM01 | Termination of appointment of Fintan Mcdonald as a director | |
17 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
05 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
06 Apr 2011 | TM01 | Termination of appointment of Jamie Houston as a director |