- Company Overview for HIGHWAY WASTE CONTROL SERVICES LIMITED (04591744)
- Filing history for HIGHWAY WASTE CONTROL SERVICES LIMITED (04591744)
- People for HIGHWAY WASTE CONTROL SERVICES LIMITED (04591744)
- Charges for HIGHWAY WASTE CONTROL SERVICES LIMITED (04591744)
- Insolvency for HIGHWAY WASTE CONTROL SERVICES LIMITED (04591744)
- More for HIGHWAY WASTE CONTROL SERVICES LIMITED (04591744)
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) |
---|---|---|---|
13 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2014 | L64.07 | Completion of winding up | |
06 Mar 2013 | COCOMP | Order of court to wind up | |
02 Jan 2013 | AR01 |
Annual return made up to 15 November 2012 with full list of shareholders
Statement of capital on 2013-01-02
|
|
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 September 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
21 Feb 2011 | AP03 | Appointment of Dennis Balfe as a secretary | |
21 Feb 2011 | TM02 | Termination of appointment of Elan Secretaries Limited as a secretary | |
14 Dec 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
13 Dec 2010 | AP04 | Appointment of Elan Secretaries Limited as a secretary | |
13 Dec 2010 | TM02 | Termination of appointment of Dennis Balfe as a secretary | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Oct 2010 | TM01 | Termination of appointment of Breda Mannion as a director | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Mr Paul Michael Mannion on 23 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Breda Mannion on 23 December 2009 | |
06 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
27 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
03 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
28 Nov 2008 | 363a | Return made up to 15/11/08; full list of members | |
22 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |