Advanced company searchLink opens in new window

TOWN AND COUNTRY WASTE SERVICES LTD

Company number 04367490

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)
17 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2009 363a Return made up to 05/02/09; full list of members
18 Feb 2009 288b Appointment Terminated Director andrew brown
30 Oct 2008 288c Director's Change of Particulars / andrew brown / 21/10/2008 / Middle Name/s was: , now: victor; HouseName/Number was: , now: staveley house; Street was: 11 hyde close, now: barrow hill road; Area was: totton, now: copythorne; Post Code was: SO40 8EZ, now: SO40 2PH
14 Mar 2008 363a Return made up to 05/02/08; full list of members
07 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
05 Apr 2007 AA Total exemption small company accounts made up to 31 March 2006
05 Mar 2007 363a Return made up to 05/02/07; full list of members
22 Aug 2006 287 Registered office changed on 22/08/06 from: 30A bedford place southampton hampshire SO15 2DG
01 Mar 2006 363a Return made up to 05/02/06; full list of members
01 Mar 2006 288b Director resigned
06 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
20 Apr 2005 363s Return made up to 05/02/05; full list of members
05 Apr 2005 AA Total exemption small company accounts made up to 31 March 2004
20 Feb 2004 363s Return made up to 05/02/04; full list of members
20 Feb 2004 363(288) Director's particulars changed
05 Dec 2003 AA Total exemption small company accounts made up to 31 March 2003
24 Oct 2003 288a New secretary appointed
23 Oct 2003 288b Secretary resigned
02 Oct 2003 288c Director's particulars changed
25 Apr 2003 395 Particulars of mortgage/charge
13 Feb 2003 363s Return made up to 05/02/03; full list of members