Advanced company searchLink opens in new window

ALL ABOUT WASTE LIMITED

Company number 06478611

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)
22 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
22 May 2012 4.68 Liquidators' statement of receipts and payments to 15 May 2012
22 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
14 May 2012 4.68 Liquidators' statement of receipts and payments to 31 March 2012
20 Apr 2011 4.68 Liquidators' statement of receipts and payments to 31 March 2011
26 Apr 2010 4.20 Statement of affairs with form 4.19
26 Apr 2010 600 Appointment of a voluntary liquidator
26 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-01
07 Apr 2010 AD01 Registered office address changed from 1 London Road Kettering Northants NN16 0EF on 7 April 2010
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2009 363a Return made up to 21/01/09; full list of members
06 Feb 2009 225 Accounting reference date extended from 31/01/2009 to 30/06/2009
23 Jul 2008 288b Appointment Terminated Director andrew shaw
23 Jul 2008 288a Director appointed simon lomas
18 Mar 2008 287 Registered office changed on 18/03/2008 from ternion court 264 - 268 upper fourth street central milton keynes buckinghamshire MK9 1DP
18 Mar 2008 288b Appointment Terminated Director aldbury directors LIMITED
18 Mar 2008 288b Appointment Terminated Secretary aldbury secretaries LIMITED
18 Mar 2008 288a Secretary appointed andrew miles lomas
18 Mar 2008 288a Director appointed andrew graham shaw
21 Jan 2008 NEWINC Incorporation