GREATER MANCHESTER COMBINED WASTE AND RECYCLING (HOLDINGS) LIMITED
Company number 06411709
- Company Overview for GREATER MANCHESTER COMBINED WASTE AND RECYCLING (HOLDINGS) LIMITED (06411709)
- Filing history for GREATER MANCHESTER COMBINED WASTE AND RECYCLING (HOLDINGS) LIMITED (06411709)
- People for GREATER MANCHESTER COMBINED WASTE AND RECYCLING (HOLDINGS) LIMITED (06411709)
- Charges for GREATER MANCHESTER COMBINED WASTE AND RECYCLING (HOLDINGS) LIMITED (06411709)
- Insolvency for GREATER MANCHESTER COMBINED WASTE AND RECYCLING (HOLDINGS) LIMITED (06411709)
- Registers for GREATER MANCHESTER COMBINED WASTE AND RECYCLING (HOLDINGS) LIMITED (06411709)
- More for GREATER MANCHESTER COMBINED WASTE AND RECYCLING (HOLDINGS) LIMITED (06411709)
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) |
---|---|---|---|
07 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2023 | |
13 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2022 | LIQ10 | Removal of liquidator by court order | |
04 Jul 2022 | AD01 | Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 | |
06 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2022 | |
11 Jan 2022 | AD01 | Registered office address changed from One Snowhill Snow Hill Queensway Birmingham B4 6GH to 10 Fleet Place London EC4M 7QS on 11 January 2022 | |
07 Aug 2021 | LIQ06 | Resignation of a liquidator | |
07 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
06 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2021 | |
12 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2020 | |
13 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2021 | LIQ06 | Resignation of a liquidator | |
30 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2019 | |
09 Aug 2018 | AD03 | Register(s) moved to registered inspection location C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
09 Aug 2018 | AD02 | Register inspection address has been changed to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
20 Apr 2018 | AD01 | Registered office address changed from 1st Floor, Churchgate House 56 Oxford Street Manchester M1 6EU England to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 20 April 2018 | |
11 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2018 | LIQ01 | Declaration of solvency | |
27 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 22 March 2018
|
|
31 Oct 2017 | CS01 | Confirmation statement made on 29 October 2017 with updates | |
17 Oct 2017 | PSC02 | Notification of Greater Manchester Waste Disposal Authority as a person with significant control on 26 September 2017 | |
17 Oct 2017 | PSC07 | Cessation of Viridor Waste Management Limited as a person with significant control on 26 September 2017 |