Advanced company searchLink opens in new window

WASTE INNOVATION WORLDWIDE LIMITED

Company number 05441843

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 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2013 DS01 Application to strike the company off the register
16 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
10 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
Statement of capital on 2012-05-10
  • GBP 100
10 May 2012 CH01 Director's details changed for Julian David Parry on 1 May 2012
08 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
12 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
24 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
17 May 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Julian David Parry on 1 October 2009
17 May 2010 CH01 Director's details changed for Mr Neil Ferguson Macarthur Tosh on 1 October 2009
26 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
06 May 2009 363a Return made up to 03/05/09; full list of members
07 Jul 2008 AA Total exemption small company accounts made up to 31 May 2008
08 May 2008 363a Return made up to 03/05/08; full list of members
08 May 2008 288c Director and Secretary's Change of Particulars / neil tosh / 01/05/2008 / HouseName/Number was: , now: 1; Street was: 28 bowden crescent, now: beech avenue; Post Code was: SN12 7AS, now: SN12 6JP
08 May 2008 288c Director's Change of Particulars / stephen rayson / 01/05/2008 / HouseName/Number was: , now: 49; Street was: harvest view, now: the lion brewery; Area was: buckland marsh, now: st.thomas street; Post Town was: faringdon, now: oxford; Post Code was: SN7 8RD, now: OX1 1JE
18 Feb 2008 AA Total exemption small company accounts made up to 31 May 2007
11 May 2007 363a Return made up to 03/05/07; full list of members
23 Feb 2007 AA Accounts made up to 31 May 2006
11 Jan 2007 287 Registered office changed on 11/01/07 from: 28 bowden crescent melksham wiltshire SN12 7AS
17 May 2006 363s Return made up to 03/05/06; full list of members
31 Aug 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders rights 22/08/05
31 Aug 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name