- Company Overview for WHAT-A-WASTE LIMITED (05794416)
- Filing history for WHAT-A-WASTE LIMITED (05794416)
- People for WHAT-A-WASTE LIMITED (05794416)
- Charges for WHAT-A-WASTE LIMITED (05794416)
- Insolvency for WHAT-A-WASTE LIMITED (05794416)
- More for WHAT-A-WASTE LIMITED (05794416)
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) |
---|---|---|---|
05 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 5 November 2016 | |
11 Dec 2015 | AD01 | Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX to C/O Grant Thornton Uk Llp 4 Hardman Square Springfields Manchester M3 3EB on 11 December 2015 | |
30 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
26 Nov 2015 | 2.24B | Administrator's progress report to 6 November 2015 | |
18 Nov 2015 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
06 Nov 2015 | 2.23B | Result of meeting of creditors | |
06 Nov 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
23 Oct 2015 | 2.16B | Statement of affairs with form 2.14B | |
22 Sep 2015 | 2.17B | Statement of administrator's proposal | |
01 Sep 2015 | AD01 | Registered office address changed from Hangar 1 Gorse Lane Fradley Lichfield Staffordshire WS13 8EN to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 1 September 2015 | |
28 Aug 2015 | 2.12B | Appointment of an administrator | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Jun 2015 | MR01 | Registration of charge 057944160005, created on 29 May 2015 | |
06 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
04 Mar 2015 | MR01 | Registration of charge 057944160004, created on 24 February 2015 | |
27 Jan 2015 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 057944160003 | |
17 Dec 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
04 Aug 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Jun 2014 | TM01 | Termination of appointment of Simon Dymoke as a director | |
03 Jun 2014 | MR04 | Satisfaction of charge 057944160002 in full | |
03 Jun 2014 | MR04 | Satisfaction of charge 057944160001 in full | |
03 Jun 2014 | MR01 | Registration of charge 057944160003 | |
25 Nov 2013 | MR01 | Registration of charge 057944160002 |