- Company Overview for NATIONWIDE WASTE DISPOSAL LTD (05742723)
- Filing history for NATIONWIDE WASTE DISPOSAL LTD (05742723)
- People for NATIONWIDE WASTE DISPOSAL LTD (05742723)
- More for NATIONWIDE WASTE DISPOSAL LTD (05742723)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2020 | DS01 | Application to strike the company off the register | |
20 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
18 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
22 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Howard David Piper as a director on 24 January 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
30 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
20 Dec 2016 | AP01 | Appointment of Mrs Lynda Carole Piper as a director on 20 December 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
10 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
17 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
31 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
23 Apr 2013 | AD01 | Registered office address changed from Sherwood House, 41 Queens Road Farnborough Hampshire GU14 6JP on 23 April 2013 | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
19 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders |