Advanced company searchLink opens in new window

COLNE VALLEY WASTE LIMITED

Company number 06767672

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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2013 DS01 Application to strike the company off the register
28 Jun 2013 AA Total exemption small company accounts made up to 30 April 2013
01 May 2013 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2013 AA Total exemption small company accounts made up to 30 April 2012
11 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
Statement of capital on 2012-12-11
  • GBP 100
11 Dec 2012 CH01 Director's details changed for Mr Byron Patrick Fogarty on 8 December 2012
14 Nov 2012 TM01 Termination of appointment of Timothy Patrick Forgarty as a director on 17 October 2012
14 Nov 2012 TM02 Termination of appointment of Timothy Patrick Forgarty as a secretary on 17 October 2012
22 Mar 2012 AA Total exemption small company accounts made up to 30 April 2011
13 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
09 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
13 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
03 Sep 2010 AA01 Previous accounting period extended from 31 December 2009 to 30 April 2010
10 Dec 2009 AR01 Annual return made up to 8 December 2009 with full list of shareholders
09 Dec 2009 AD01 Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 9 December 2009
09 Dec 2009 CH01 Director's details changed for Mr Timothy Patrick Forgarty on 8 December 2009
09 Dec 2009 CH01 Director's details changed for Byron Patrick Fogarty on 8 December 2009
09 Dec 2009 CH03 Secretary's details changed for Timothy Patrick Forgarty on 8 December 2009
08 Jan 2009 88(2) Ad 08/12/08 gbp si 99@1=99 gbp ic 1/100
21 Dec 2008 288a Director and secretary appointed timothy patrick forgarty
21 Dec 2008 288a Director appointed byron patrick fogarty
21 Dec 2008 287 Registered office changed on 21/12/2008 from salisbury house 81 high street potters bar hertfordshire EN6 5AS