Advanced company searchLink opens in new window

SJ WASTE TRADERS LIMITED

Company number 06924559

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)
13 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
13 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
20 Aug 2013 4.20 Statement of affairs with form 4.19
20 Aug 2013 600 Appointment of a voluntary liquidator
20 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Jul 2013 AD01 Registered office address changed from C/O Armstrong Watson Central House 47 St. Pauls Street Leeds LS1 2TE on 29 July 2013
14 May 2013 AD01 Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH United Kingdom on 14 May 2013
10 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
Statement of capital on 2012-06-25
  • GBP 10,000
25 Jun 2012 CH01 Director's details changed for Robert Johnson on 25 June 2012
25 Jun 2012 CH01 Director's details changed for Sharon Lynne Johnson on 25 June 2012
08 May 2012 AD01 Registered office address changed from C/O Beaumonts 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ England on 8 May 2012
08 Mar 2012 TM02 Termination of appointment of Russell Teasdale as a secretary
09 Sep 2011 AD01 Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 9 September 2011
12 Jul 2011 CH01 Director's details changed for Sharon O'keeffe on 1 July 2011
07 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
06 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Sharon O'keeffe on 1 June 2010
11 Jun 2010 CH01 Director's details changed for Robert Johnson on 1 June 2010
25 Sep 2009 288a Director appointed robert johnson
25 Sep 2009 225 Accounting reference date shortened from 30/06/2010 to 31/03/2010
25 Sep 2009 288a Secretary appointed russell vine teasdale
25 Sep 2009 288b Appointment terminated secretary sharon o'keeffe