- Company Overview for IDEAL WASTE PAPER COMPANY (HOLDING) LIMITED (06387177)
- Filing history for IDEAL WASTE PAPER COMPANY (HOLDING) LIMITED (06387177)
- People for IDEAL WASTE PAPER COMPANY (HOLDING) LIMITED (06387177)
- Charges for IDEAL WASTE PAPER COMPANY (HOLDING) LIMITED (06387177)
- More for IDEAL WASTE PAPER COMPANY (HOLDING) LIMITED (06387177)
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) |
---|---|---|---|
14 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
04 Nov 2014 | AA | Group of companies' accounts made up to 31 March 2013 | |
24 Jul 2014 | AD01 | Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA to The Old Barn Wood Street Swanley Kent BR8 7PA on 24 July 2014 | |
14 Jul 2014 | AUD | Auditor's resignation | |
01 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2014 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2014-02-27
|
|
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | |
18 Jun 2013 | AD01 | Registered office address changed from 16-17 Copperfields, Spital Street, Dartford Kent DA1 2DE on 18 June 2013 | |
15 Apr 2013 | MISC | Auditors resignation | |
28 Dec 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
07 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
25 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2011 | MEM/ARTS | Memorandum and Articles of Association | |
14 Oct 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
12 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
12 Nov 2010 | AD02 | Register inspection address has been changed from 32 Verney Road London SE16 3DH | |
11 Nov 2010 | AP01 | Appointment of Danella Scott as a director | |
04 Nov 2010 | AP01 | Appointment of Mickaela Thew as a director | |
12 Oct 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
11 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |