- Company Overview for WASTE MANAGEMENT RESOURCES LIMITED (05559915)
- Filing history for WASTE MANAGEMENT RESOURCES LIMITED (05559915)
- People for WASTE MANAGEMENT RESOURCES LIMITED (05559915)
- Charges for WASTE MANAGEMENT RESOURCES LIMITED (05559915)
- Insolvency for WASTE MANAGEMENT RESOURCES LIMITED (05559915)
- More for WASTE MANAGEMENT RESOURCES LIMITED (05559915)
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) |
---|---|---|---|
19 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Nov 2018 | AM23 | Notice of move from Administration to Dissolution | |
13 Jun 2018 | AM10 | Administrator's progress report | |
07 Feb 2018 | AM02 | Statement of affairs with form AM02SOA | |
25 Jan 2018 | AM06 | Notice of deemed approval of proposals | |
09 Jan 2018 | AM03 | Statement of administrator's proposal | |
27 Nov 2017 | AD01 | Registered office address changed from 7-10 Penhall Road Charlton London SE7 8RX to 2nd Floor 110 Cannon Street London EC4N 6EU on 27 November 2017 | |
23 Nov 2017 | AM01 | Appointment of an administrator | |
30 Oct 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
25 Sep 2017 | TM02 | Termination of appointment of Elizabeth Sandra Snelgrove as a secretary on 12 September 2017 | |
18 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
05 Nov 2015 | CH03 | Secretary's details changed for Elizabeth Sandra Snbagrove on 1 September 2015 | |
23 Jan 2015 | MR01 | Registration of charge 055599150002, created on 9 January 2015 | |
20 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
20 Oct 2014 | AP03 | Appointment of Elizabeth Sandra Snbagrove as a secretary on 19 September 2014 | |
20 Oct 2014 | TM02 | Termination of appointment of Beverley Joy Cornwell as a secretary on 19 September 2014 | |
24 Sep 2014 | AD01 | Registered office address changed from 180-188 Trundleys Road London SE8 5JE to 7-10 Penhall Road Charlton London SE7 8RX on 24 September 2014 | |
15 May 2014 | MR01 | Registration of charge 055599150001 | |
20 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Nov 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-11-02
|
|
24 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |