- Company Overview for WASTE 2 RENEWABLE LTD (07694264)
- Filing history for WASTE 2 RENEWABLE LTD (07694264)
- People for WASTE 2 RENEWABLE LTD (07694264)
- More for WASTE 2 RENEWABLE LTD (07694264)
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) |
---|---|---|---|
03 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
14 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
14 Jul 2021 | PSC04 | Change of details for Mr Alexandre Robert Graham Matthias as a person with significant control on 4 July 2021 | |
14 Jul 2021 | CH01 | Director's details changed for Mr Alexander Robert Graham Matthias on 4 July 2021 | |
14 Jul 2021 | CH01 | Director's details changed for Mr Alexander Robert Graham Matthias on 4 July 2021 | |
14 Jul 2021 | CH01 | Director's details changed for Mr David John Collett on 4 July 2021 | |
14 Jul 2021 | PSC04 | Change of details for Mr David John Collett as a person with significant control on 4 July 2021 | |
13 Jul 2021 | AD01 | Registered office address changed from Unit 2 Querns Business Centre Whitworth Road Cirencester GL7 1RT England to 28 Imperial Park Rawreth Lane Rayleigh SS6 9RS on 13 July 2021 | |
13 Jul 2021 | TM01 | Termination of appointment of Philip Anthony Boaler as a director on 4 July 2021 | |
13 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
07 Oct 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
28 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
18 Oct 2017 | AD01 | Registered office address changed from Top Barn Offices Bownhill Farm Stroud Gloucestershire GL5 5PW England to Unit 2 Querns Business Centre Whitworth Road Cirencester GL7 1RT on 18 October 2017 | |
20 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |