Advanced company searchLink opens in new window

BOSTON WASTE MANAGEMENT LTD

Company number 05685521

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 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
18 Dec 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
13 Apr 2015 AD01 Registered office address changed from Units 10-13 Boston Industrial Centre Norfolk Street Boston Lincolnshire PE21 9HG to 93 Queen Street Sheffield South Yorkshire S1 1WF on 13 April 2015
10 Apr 2015 4.20 Statement of affairs with form 4.19
10 Apr 2015 600 Appointment of a voluntary liquidator
10 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-30
11 Mar 2015 TM02 Termination of appointment of Tailored Accountancy Services Limited as a secretary on 1 March 2015
27 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
22 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
29 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
27 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
26 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
07 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
01 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
01 Feb 2011 AD01 Registered office address changed from Unit 15 Block D Boston Business Centre Norfolk Street Boston PE21 9HG on 1 February 2011
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
24 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
23 Feb 2010 CH04 Secretary's details changed for Tailored Accountancy Services Limited on 1 January 2010
23 Feb 2010 AD02 Register inspection address has been changed
23 Feb 2010 AD03 Register(s) moved to registered inspection location
23 Feb 2010 CH01 Director's details changed for Mr Ross Adrian Fryer on 1 January 2010