Advanced company searchLink opens in new window

BIOWASTE RECOVERY LIMITED

Company number 05883769

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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