- Company Overview for COVANTA ENERGY (UK) LIMITED (06087526)
- Filing history for COVANTA ENERGY (UK) LIMITED (06087526)
- People for COVANTA ENERGY (UK) LIMITED (06087526)
- More for COVANTA ENERGY (UK) LIMITED (06087526)
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 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2013 | DS01 | Application to strike the company off the register | |
31 May 2013 | TM01 | Termination of appointment of Steven Paul Jones as a director on 31 May 2013 | |
25 Apr 2013 | AP01 | Appointment of Mr Timothy John Simpson as a director on 24 April 2013 | |
25 Apr 2013 | TM01 | Termination of appointment of Edward John Lill as a director on 8 March 2013 | |
25 Apr 2013 | TM01 | Termination of appointment of Malcolm David Chilton as a director on 22 April 2013 | |
07 Feb 2013 | AR01 |
Annual return made up to 7 February 2013 with full list of shareholders
Statement of capital on 2013-02-07
|
|
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
23 Aug 2012 | AP03 | Appointment of Mrs Fiona Puleston Penhallurick as a secretary on 21 August 2012 | |
29 Jun 2012 | AP01 | Appointment of Matthew Robert Mulcahy as a director on 28 June 2012 | |
29 Jun 2012 | TM01 | Termination of appointment of Vincent Louis Bolognini as a director on 28 June 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
03 Feb 2012 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 3 February 2012 | |
05 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
12 Jul 2011 | TM01 | Termination of appointment of Scott Whitney as a director | |
25 May 2011 | CH01 | Director's details changed for Tom Koltis on 18 April 2011 | |
18 Apr 2011 | AD01 | Registered office address changed from 8 Darwin House, the Pensnett Kingswinford West Midlands DY6 7YB on 18 April 2011 | |
15 Apr 2011 | AP01 | Appointment of Mr Steven Paul Jones as a director | |
15 Apr 2011 | AP01 | Appointment of Mrs Fiona Puleston Penhallurick as a director | |
08 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
03 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Vincent Louis Bolognini on 23 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Malcolm David Chilton on 23 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Edward John Lill on 23 February 2010 |