Advanced company searchLink opens in new window

ZERO WASTE ALLIANCE UK

Company number 04452297

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)
08 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2018 SOAS(A) Voluntary strike-off action has been suspended
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2018 DS01 Application to strike the company off the register
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
26 Jan 2017 AP03 Appointment of Mr Malcolm Francis Williams as a secretary on 1 January 2017
26 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
22 Jun 2016 AR01 Annual return made up to 31 May 2016 no member list
22 Jun 2016 AD02 Register inspection address has been changed from 9B Kelvin Road Plasnewydd Cardiff Caerdydd CF23 5ET Wales to 5 Bryn Road Shrewsbury SY3 8PQ
26 Apr 2016 TM01 Termination of appointment of Malcolm Francis Williams as a director on 20 April 2016
26 Apr 2016 AP01 Appointment of Dr Katherine Vanessa Anderson as a director on 20 April 2016
21 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
21 Aug 2015 TM01 Termination of appointment of Maxine Jane Narburgh as a director on 1 April 2015
21 Aug 2015 TM01 Termination of appointment of James John Mclaughlin as a director on 1 April 2015
21 Aug 2015 AD01 Registered office address changed from 9 Kelvin Road Roath Cardiff CF23 5ET to 8a College Hill Shrewsbury Shropshire SY1 1LZ on 21 August 2015
21 Aug 2015 TM01 Termination of appointment of Richard Anthony as a director on 1 April 2015
01 Jun 2015 AR01 Annual return made up to 31 May 2015 no member list
23 Feb 2015 TM01 Termination of appointment of Karen Anne Cannard as a director on 23 February 2015
03 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
01 Jun 2014 AR01 Annual return made up to 31 May 2014 no member list
01 Jun 2014 TM01 Termination of appointment of Andy Moore as a director
15 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Feb 2014 TM01 Termination of appointment of Jane Green as a director
15 Jul 2013 AR01 Annual return made up to 31 May 2013 no member list
15 Jul 2013 AD02 Register inspection address has been changed from 15 Roundhay Drive Eaglescliffe Stockton-on-Tees Cleveland TS16 9HW England