Advanced company searchLink opens in new window

WASTEMASTERS (SOUTHERN) LIMITED

Company number 04778182

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)
22 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2013 4.43 Notice of final account prior to dissolution
24 May 2013 LIQ MISC Insolvency:liquidator's annual progress report
14 May 2012 AD01 Registered office address changed from 89 Leigh Road Eastleigh SO50 9DQ on 14 May 2012
09 May 2012 4.31 Appointment of a liquidator
02 Mar 2012 COCOMP Order of court to wind up
12 Jul 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
Statement of capital on 2011-07-12
  • GBP 50
31 May 2011 TM02 Termination of appointment of Andrew Black as a secretary
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
15 Dec 2010 TM01 Termination of appointment of Philip Whettingsteel as a director
12 Oct 2010 TM01 Termination of appointment of Ian Mariner as a director
11 Aug 2010 AP01 Appointment of Mr Phillip Andrew Whettingsteel as a director
11 Aug 2010 AP01 Appointment of Mr Peter Gerald Woodhouse as a director
23 Jul 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
21 Apr 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for Mr Ian Mariner on 21 April 2010
21 Apr 2010 CH01 Director's details changed for Mr Stephen Mark White on 21 April 2010
15 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
28 Jul 2009 288b Appointment Terminated Director niall roberts
24 Jul 2009 88(2) Ad 01/07/09 gbp si 49@1=49 gbp ic 1/50
24 Jul 2009 288a Director appointed mr stephen mark white
24 Jul 2009 288a Director appointed mr ian mariner
16 Jul 2009 CERTNM Company name changed roadfill LIMITED\certificate issued on 21/07/09
04 Jun 2009 363a Return made up to 28/05/09; full list of members
03 Jun 2009 288c Director's Change of Particulars / niall roberts / 28/05/2009 / HouseName/Number was: , now: 3; Street was: stanfield cottages 48 bridge road, now: lydney road; Area was: park gate, now: locksheath; Post Code was: SO31 7GF, now: SO31 6PY