Advanced company searchLink opens in new window

GEORGIA WASTE MANAGEMENT LIMITED

Company number 05375577

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)
14 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2011 4.72 Return of final meeting in a creditors' voluntary winding up
03 Nov 2010 4.68 Liquidators' statement of receipts and payments to 27 October 2010
20 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Nov 2009 4.20 Statement of affairs with form 4.19
02 Nov 2009 600 Appointment of a voluntary liquidator
02 Nov 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-28
03 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2009 363a Return made up to 25/02/09; full list of members
30 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2009 288a Secretary Appointed Susan Claire Smith Logged Form
19 Feb 2009 288a Secretary appointed susan claire smith
11 Feb 2009 288b Appointment Terminated Secretary shaukat mahmood
28 Jan 2009 288c Secretary's Change of Particulars / shaukat mahmood / 27/01/2009 / Date of Birth was: 01-Jan-1950, now: 01-Aug-1947
14 Jan 2009 288c Secretary's Change of Particulars / shaukat mahmood / 14/01/2009 / Date of Birth was: 01-Aug-1947, now: 01-Jan-1950; HouseName/Number was: , now: 14; Street was: 14 jermyn drive, now: jermyn drive; Region was: , now: nottinghamshire
23 Apr 2008 AA Accounts for a small company made up to 30 June 2007
25 Mar 2008 363a Return made up to 25/02/08; full list of members
12 Mar 2007 363a Return made up to 25/02/07; full list of members
03 Jan 2007 AA Accounts for a small company made up to 30 June 2006
19 Sep 2006 395 Particulars of mortgage/charge
10 Jul 2006 403a Declaration of satisfaction of mortgage/charge
16 Mar 2006 363s Return made up to 25/02/06; full list of members
20 Aug 2005 395 Particulars of mortgage/charge
29 Jul 2005 287 Registered office changed on 29/07/05 from: baker brook, wigwam lane hucknall nottingham NG15 7SZ
14 Jul 2005 225 Accounting reference date extended from 28/02/06 to 30/06/06