Advanced company searchLink opens in new window

WASTE GAS TECHNOLOGY (IOW) LIMITED

Company number 05302756

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)
10 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2015 DS01 Application to strike the company off the register
02 Jul 2015 TM02 Termination of appointment of Richard Wardner as a secretary on 30 June 2015
01 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
20 Nov 2014 CH01 Director's details changed for Mr Andrew John Evans on 20 November 2014
27 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
15 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
10 Jun 2013 CERTNM Company name changed SWITCH2 renewables LIMITED\certificate issued on 10/06/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
04 Jun 2013 AP01 Appointment of Mr Andrew John Evans as a director
30 May 2013 TM01 Termination of appointment of Derek Duffill as a director
03 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
22 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
26 Jan 2012 TM02 Termination of appointment of Andrew Evans as a secretary
26 Jan 2012 AP03 Appointment of Richard Wardner as a secretary
02 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
02 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
12 Oct 2011 TM01 Termination of appointment of Andrew Evans as a director
06 Jan 2011 AA Full accounts made up to 31 March 2010
07 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
07 Dec 2010 AD01 Registered office address changed from Ener G House Daniel Adamson Road Salford Manchester M50 1DT on 7 December 2010
21 Jan 2010 AA Full accounts made up to 31 March 2009
03 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders