- Company Overview for ZERO WASTE UK TRUST (04365013)
- Filing history for ZERO WASTE UK TRUST (04365013)
- People for ZERO WASTE UK TRUST (04365013)
- More for ZERO WASTE UK TRUST (04365013)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2013 | AR01 | Annual return made up to 1 February 2013 no member list | |
13 Jul 2013 | TM01 | Termination of appointment of Michael Frederick Underwood as a director on 1 January 2013 | |
13 Jul 2013 | TM01 | Termination of appointment of Colin Kirkby as a director on 1 January 2013 | |
13 Jul 2013 | TM01 | Termination of appointment of Matthew Pumfrey as a director on 1 January 2013 | |
13 Jul 2013 | TM01 | Termination of appointment of John Andrew Cunningham as a director on 1 February 2013 | |
13 Jul 2013 | CH03 | Secretary's details changed for Mr Malcolm Francis Williams on 1 March 2013 | |
13 Jul 2013 | TM01 | Termination of appointment of Andy Moore as a director on 1 February 2013 | |
13 Jul 2013 | TM01 | Termination of appointment of Michael John Croxford as a director on 1 January 2013 | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2013 | TM02 | Termination of appointment of Jane Elizabeth Starr as a secretary on 24 January 2013 | |
25 Jan 2013 | TM02 | Termination of appointment of Jane Elizabeth Starr as a secretary on 24 January 2013 | |
25 Jan 2013 | AD01 | Registered office address changed from 196 Whitchurch Road Cardiff CF14 3NB on 25 January 2013 | |
31 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 1 February 2012 no member list | |
09 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
04 Apr 2011 | AD01 | Registered office address changed from 113 Cathedral Road Cardiff CF11 9PH on 4 April 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 1 February 2011 no member list | |
29 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
19 May 2010 | AR01 | Annual return made up to 1 February 2010 no member list | |
19 May 2010 | CH01 | Director's details changed for Michael Frederick Underwood on 1 December 2009 | |
19 May 2010 | CH01 | Director's details changed for John Andrew Cunningham on 1 December 2009 | |
19 May 2010 | CH01 | Director's details changed for Matthew Pumfrey on 1 December 2009 |