- Company Overview for COLNE VALLEY WASTE LIMITED (06767672)
- Filing history for COLNE VALLEY WASTE LIMITED (06767672)
- People for COLNE VALLEY WASTE LIMITED (06767672)
- More for COLNE VALLEY WASTE LIMITED (06767672)
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
|
|
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 |