Advanced company searchLink opens in new window

PROWASTE LIMITED

Company number 06746924

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)
14 Dec 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
24 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
22 Dec 2016 CS01 Confirmation statement made on 11 November 2016 with updates
17 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
10 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
24 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
08 Jan 2015 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
01 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
08 Jan 2014 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
16 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
16 Jan 2013 AR01 Annual return made up to 11 November 2012 with full list of shareholders
06 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
05 Jan 2012 AR01 Annual return made up to 11 November 2011 with full list of shareholders
22 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
12 Jan 2011 AR01 Annual return made up to 11 November 2010 with full list of shareholders
24 May 2010 AA Accounts for a dormant company made up to 30 November 2009
08 Jan 2010 AR01 Annual return made up to 11 November 2009 with full list of shareholders
09 Dec 2008 288a Director and secretary appointed paul dominic o'keefe
08 Dec 2008 288a Director appointed shaun gerrard o'keefe
25 Nov 2008 88(2) Ad 11/11/08\gbp si 99@1=99\gbp ic 1/100\
12 Nov 2008 288b Appointment terminated director yomtov jacobs
11 Nov 2008 NEWINC Incorporation