Advanced company searchLink opens in new window

WASTE & ENVIRONMENTAL SERVICES LIMITED

Company number 07995399

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)
17 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 12 December 2019
25 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 12 December 2018
20 Feb 2019 LIQ10 Removal of liquidator by court order
11 Dec 2018 600 Appointment of a voluntary liquidator
12 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 12 December 2017
16 Feb 2017 4.68 Liquidators' statement of receipts and payments to 12 December 2016
18 Feb 2016 4.68 Liquidators' statement of receipts and payments to 12 December 2015
19 Feb 2015 4.68 Liquidators' statement of receipts and payments to 12 December 2014
19 Feb 2015 4.68 Liquidators' statement of receipts and payments to 12 December 2014
04 Jan 2014 AD01 Registered office address changed from C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 4 January 2014
02 Jan 2014 4.20 Statement of affairs with form 4.19
02 Jan 2014 600 Appointment of a voluntary liquidator
02 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Jan 2014 AD01 Registered office address changed from Greenhills Estate Rose House Tilford Road Tilford Farnham Surrey GU10 2DZ United Kingdom on 2 January 2014
18 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
Statement of capital on 2013-04-18
  • GBP 1
21 Mar 2012 TM01 Termination of appointment of Barbara Kahan as a director
20 Mar 2012 AP01 Appointment of David Richard Jordan as a director
19 Mar 2012 NEWINC Incorporation