Advanced company searchLink opens in new window

ULTRA GREEN WASTE MANAGEMENT LIMITED

Company number 06624474

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)
15 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2011 TM01 Termination of appointment of David Weaver as a director
23 Jun 2011 TM01 Termination of appointment of David Weaver as a director
15 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
15 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,150
15 Mar 2010 SH02 Sub-division of shares on 9 February 2010
15 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 09/02/2010
08 Mar 2010 TM01 Termination of appointment of Michael Robson as a director
23 Feb 2010 TM02 Termination of appointment of John Banyard as a secretary
07 Sep 2009 AA Accounts made up to 30 June 2009
12 Aug 2009 288a Director Appointed Michael George Robson Logged Form
23 Jul 2009 363a Return made up to 19/06/09; full list of members
22 Jun 2009 288c Director's Change of Particulars / anthony blakey / 01/02/2009 / HouseName/Number was: , now: 40; Street was: 14 st michaels road, now: roedean crescent; Post Town was: worthing, now: brighton; Region was: west sussex, now: east sussex; Post Code was: BN11 4SD, now: BN2 5RH; Country was: , now: uk
02 Jun 2009 88(2) Ad 01/05/09 gbp si 99@1=99 gbp ic 1/100
02 Jun 2009 288a Director appointed david william weaver
30 Apr 2009 CERTNM Company name changed ultra green carbon trading LTD\certificate issued on 30/04/09
19 Jun 2008 NEWINC Incorporation