Advanced company searchLink opens in new window

HIGHWAY WASTE CONTROL SERVICES LIMITED

Company number 04591744

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)
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
  • GBP 2
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