- Company Overview for SJ WASTE TRADERS LIMITED (06924559)
- Filing history for SJ WASTE TRADERS LIMITED (06924559)
- People for SJ WASTE TRADERS LIMITED (06924559)
- Insolvency for SJ WASTE TRADERS LIMITED (06924559)
- More for SJ WASTE TRADERS LIMITED (06924559)
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
|
|
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
|
|
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 |