- Company Overview for BIOWASTE RECOVERY LIMITED (05883769)
- Filing history for BIOWASTE RECOVERY LIMITED (05883769)
- People for BIOWASTE RECOVERY LIMITED (05883769)
- Charges for BIOWASTE RECOVERY LIMITED (05883769)
- More for BIOWASTE RECOVERY LIMITED (05883769)
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 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
24 Jul 2019 | AA01 | Previous accounting period shortened from 29 July 2018 to 28 July 2018 | |
25 Apr 2019 | AA01 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
15 Jun 2018 | AA | Total exemption full accounts made up to 30 July 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 30 July 2016 | |
28 Apr 2017 | AA01 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2015 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2015-02-19
|
|
10 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
11 Oct 2013 | TM01 | Termination of appointment of Timothy Lawrance as a director | |
11 Oct 2013 | TM01 | Termination of appointment of Timothy Lawrance as a director | |
11 Oct 2013 | AP01 | Appointment of Mr Gayne Cooper as a director | |
11 Oct 2013 | AD01 | Registered office address changed from Angel House Hardwick Witney Oxfordshire OX29 7QE England on 11 October 2013 | |
30 Sep 2013 | MR04 | Satisfaction of charge 058837690001 in full | |
17 May 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders |