- Company Overview for J W WASTE SERVICES LIMITED (07412123)
- Filing history for J W WASTE SERVICES LIMITED (07412123)
- People for J W WASTE SERVICES LIMITED (07412123)
- Charges for J W WASTE SERVICES LIMITED (07412123)
- Insolvency for J W WASTE SERVICES LIMITED (07412123)
- More for J W WASTE SERVICES LIMITED (07412123)
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) |
---|---|---|---|
20 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 July 2014 | |
28 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
18 Sep 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
24 Jul 2013 | AD01 | Registered office address changed from 140 Ilderton Road London SE15 1NT on 24 July 2013 | |
22 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
22 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2013 | AP01 | Appointment of Lee Johnson as a director | |
21 May 2013 | TM01 | Termination of appointment of Thomas Johnson as a director | |
21 May 2013 | TM01 | Termination of appointment of Lee Johnson as a director | |
22 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jul 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 March 2012 | |
10 Jan 2012 | CERTNM |
Company name changed jw plant hire LIMITED\certificate issued on 10/01/12
|
|
09 Jan 2012 | TM01 | Termination of appointment of Tracey Johnson as a director | |
09 Jan 2012 | AP01 | Appointment of Mr Thomas George Johnson as a director | |
09 Jan 2012 | AP01 | Appointment of Mr Lee Johnson as a director | |
22 Dec 2011 | AD01 | Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom on 22 December 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
30 Aug 2011 | AP01 | Appointment of Tracey Johnson as a director | |
30 Aug 2011 | TM01 | Termination of appointment of Thomas Johnson as a director | |
30 Aug 2011 | TM01 | Termination of appointment of Lee Thomas Johnson as a director | |
11 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |