Advanced company searchLink opens in new window

SUSTAINABLE WASTE SYSTEMS LIMITED

Company number 04384116

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)
14 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2010 CH01 Director's details changed for Christopher Roy Whaley on 1 February 2010
09 Feb 2010 TM02 Termination of appointment of Paul Connon as a secretary
20 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
16 Mar 2009 363a Return made up to 28/02/09; full list of members
26 Mar 2008 363a Return made up to 28/02/08; full list of members
26 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
25 Mar 2008 288c Director's Change of Particulars / christopher whaley / 25/03/2008 / HouseName/Number was: , now: 56; Street was: bolam kennels, now: launceston close; Area was: belsay, now: kingston park; Region was: northumberland, now: tyne and wear; Post Code was: NE20 0HE, now: NE3 2XX; Country was: , now: united kingdom
14 Nov 2007 288b Director resigned
19 Mar 2007 363a Return made up to 28/02/07; full list of members
01 Mar 2007 AA Total exemption small company accounts made up to 31 May 2006
07 Mar 2006 AA Total exemption small company accounts made up to 31 May 2005
01 Mar 2006 363a Return made up to 28/02/06; full list of members
11 May 2005 288b Director resigned
29 Mar 2005 AA Total exemption small company accounts made up to 31 May 2004
17 Mar 2005 363s Return made up to 28/02/05; full list of members
17 Mar 2005 363(288) Director's particulars changed
17 Mar 2005 88(2)R Ad 24/12/03--------- £ si 5000@1
30 Mar 2004 88(2)R Ad 24/12/03--------- £ si 5000@1
30 Mar 2004 363s Return made up to 28/02/04; full list of members
08 Jan 2004 AA Total exemption small company accounts made up to 31 May 2003
01 Apr 2003 88(2)R Ad 26/06/02--------- £ si 10000@1
01 Apr 2003 363s Return made up to 28/02/03; full list of members
01 Apr 2003 363(288) Director's particulars changed