- Company Overview for ZERO WASTE ASSOCIATES LIMITED (04707049)
- Filing history for ZERO WASTE ASSOCIATES LIMITED (04707049)
- People for ZERO WASTE ASSOCIATES LIMITED (04707049)
- More for ZERO WASTE ASSOCIATES LIMITED (04707049)
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) |
---|---|---|---|
27 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2013 | DS01 | Application to strike the company off the register | |
22 Apr 2013 | AR01 |
Annual return made up to 21 March 2013 with full list of shareholders
Statement of capital on 2013-04-22
|
|
19 Apr 2013 | TM01 | Termination of appointment of Michael Fredrick Underwood as a director on 31 March 2013 | |
24 Jan 2013 | AD01 | Registered office address changed from 196 Whitchurch Road Cardiff CF14 3NB Wales on 24 January 2013 | |
24 Jan 2013 | TM02 | Termination of appointment of Jane Elizabeth Starr as a secretary on 24 January 2013 | |
31 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
04 May 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
05 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
23 Mar 2011 | AD01 | Registered office address changed from 113 Cathedral Road Cardiff CF11 9PH on 23 March 2011 | |
11 Feb 2011 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
11 Feb 2011 | CH01 | Director's details changed for Michael Fredrick Underwood on 1 January 2010 | |
21 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Mar 2009 | 363a | Return made up to 21/03/09; full list of members | |
23 Mar 2009 | 288c | Director's Change of Particulars / malcolm williams / 15/10/2007 / HouseName/Number was: , now: 32; Street was: 23 cumrae street, now: tydfil place; Area was: splott, now: plasnewydd; Post Code was: CF24 2AJ, now: CF23 5HP | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Apr 2008 | 363a | Return made up to 21/03/08; full list of members | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
30 Apr 2007 | 363s | Return made up to 21/03/07; full list of members | |
07 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
29 Nov 2006 | 287 | Registered office changed on 29/11/06 from: 10-12 cbtc senghennydd road cardiff CF24 4AY | |
21 Sep 2006 | 288b | Director resigned |