- Company Overview for WASTE CLEAN GROUP LIMITED (06827126)
- Filing history for WASTE CLEAN GROUP LIMITED (06827126)
- People for WASTE CLEAN GROUP LIMITED (06827126)
- Charges for WASTE CLEAN GROUP LIMITED (06827126)
- Insolvency for WASTE CLEAN GROUP LIMITED (06827126)
- More for WASTE CLEAN GROUP LIMITED (06827126)
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) |
---|---|---|---|
16 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jul 2024 | AD01 | Registered office address changed from C/O Mazars Llp One St Peters Square Manchester M2 3DE to Forvis Mazars Llp, One St. Peters Square Manchester M2 3DE on 18 July 2024 | |
07 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2024 | |
04 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2023 | |
26 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2022 | |
05 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2021 | |
12 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2020 | |
15 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2019 | |
02 May 2018 | AD01 | Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 7JN to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 2 May 2018 | |
19 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2018 | LIQ10 | Removal of liquidator by court order | |
16 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2018 | |
16 Mar 2017 | 2.24B | Administrator's progress report to 27 February 2017 | |
15 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2017 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 Oct 2016 | 2.24B | Administrator's progress report to 9 September 2016 | |
08 Jun 2016 | 2.23B | Result of meeting of creditors | |
13 May 2016 | 2.17B | Statement of administrator's proposal | |
22 Mar 2016 | AD01 | Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP to Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 22 March 2016 | |
21 Mar 2016 | 2.12B | Appointment of an administrator | |
17 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
11 Dec 2015 | AP01 | Appointment of Mr James Timothy Hemingway as a director on 10 December 2015 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|