Advanced company searchLink opens in new window

WASTE SAVINGS DIRECT LIMITED

Company number 06754076

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)
10 May 2012 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2012 4.68 Liquidators' statement of receipts and payments to 31 January 2012
10 Feb 2012 4.72 Return of final meeting in a creditors' voluntary winding up
12 Oct 2011 4.68 Liquidators' statement of receipts and payments to 9 September 2011
03 May 2011 4.68 Liquidators' statement of receipts and payments to 9 March 2011
18 Mar 2010 4.20 Statement of affairs with form 4.19
18 Mar 2010 600 Appointment of a voluntary liquidator
18 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-10
24 Feb 2010 AD01 Registered office address changed from Planetary House Planetary Business Park Willenhall Wolverhampton West Midlands WV13 3SW on 24 February 2010
03 Feb 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
Statement of capital on 2010-02-03
  • GBP 100
03 Feb 2010 CH01 Director's details changed for Dawn Rose Caine on 20 November 2009
03 Feb 2010 CH03 Secretary's details changed for Dawn Rose Caine on 20 November 2009
03 Feb 2010 CH01 Director's details changed for Julian William Ackerley on 20 November 2009
29 Oct 2009 TM01 Termination of appointment of Lesley James as a director
29 Oct 2009 AP01 Appointment of Nigel Ronald Jones as a director
04 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
06 Mar 2009 288a Director appointed lesley james
27 Jan 2009 288a Director and secretary appointed dawn rose caine
27 Jan 2009 288b Appointment Terminated Secretary barbara ackerley
27 Jan 2009 287 Registered office changed on 27/01/2009 from richmond house 135 high street amblecote stourbridge DY8 4BU
27 Nov 2008 288a Secretary appointed barbara sarah ann ackerley
27 Nov 2008 288a Director appointed julian william ackerley
24 Nov 2008 288b Appointment Terminated Director aderyn hurworth
20 Nov 2008 NEWINC Incorporation