- Company Overview for WASTECOM LIMITED (05356245)
- Filing history for WASTECOM LIMITED (05356245)
- People for WASTECOM LIMITED (05356245)
- Charges for WASTECOM LIMITED (05356245)
- Insolvency for WASTECOM LIMITED (05356245)
- More for WASTECOM LIMITED (05356245)
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) |
---|---|---|---|
07 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 October 2016 | |
07 Nov 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
31 Dec 2015 | AD01 | Registered office address changed from Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU to 55 Baker Street London W1U 7EU on 31 December 2015 | |
24 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2015 | 4.70 | Declaration of solvency | |
09 Dec 2015 | SH20 | Statement by Directors | |
09 Dec 2015 | SH19 |
Statement of capital on 9 December 2015
|
|
09 Dec 2015 | CAP-SS | Solvency Statement dated 09/11/15 | |
24 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2015 | TM01 | Termination of appointment of Peter Damian Eglinton as a director on 6 November 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of David Kevin Mulligan as a director on 6 November 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr Philip Bernard Griffin-Smith as a director on 6 November 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr Robert Ian Cartwright as a director on 6 November 2015 | |
03 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
03 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
06 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 Apr 2014 | AP01 | Appointment of Mr David Kevin Mulligan as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Jeremy Simpson as a director | |
27 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
19 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
16 Apr 2013 | AP01 | Appointment of Mr Peter Damian Eglinton as a director | |
04 Apr 2013 | TM01 | Termination of appointment of Ian Goodfellow as a director |