Advanced company searchLink opens in new window

NATURAL WASTE AND RECYCLING LIMITED

Company number 08400470

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)
20 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2024 DS01 Application to strike the company off the register
17 May 2024 AA Micro company accounts made up to 26 August 2023
29 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
24 Aug 2023 PSC04 Change of details for Mr Steven Lawrence as a person with significant control on 31 March 2021
23 Aug 2023 AA Total exemption full accounts made up to 26 August 2022
23 Aug 2023 PSC01 Notification of Susan Lovaine Lawrence as a person with significant control on 31 March 2021
24 Apr 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
22 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 13 February 2022
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 2
06 Apr 2023 PSC07 Cessation of Steven James Lawrence as a person with significant control on 10 October 2018
06 Apr 2023 PSC01 Notification of Steven Lawrence as a person with significant control on 10 October 2018
24 Nov 2022 AA Total exemption full accounts made up to 26 August 2021
24 Aug 2022 AA01 Previous accounting period shortened from 27 August 2021 to 26 August 2021
21 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/04/23
01 Dec 2021 AD01 Registered office address changed from 32 Station Road Rainham Kent ME8 7PH England to 22 West Green Road London N15 5NN on 1 December 2021
30 Nov 2021 AA01 Previous accounting period extended from 28 February 2021 to 27 August 2021
11 May 2021 TM01 Termination of appointment of Susan Lawrence as a director on 11 May 2021
19 Apr 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
11 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
15 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
21 Oct 2019 AD01 Registered office address changed from 170 Wards Hill Road Minster on Sea Sheerness Kent ME12 2JZ England to 32 Station Road Rainham Kent ME8 7PH on 21 October 2019
03 Oct 2019 AP01 Appointment of Mrs Susan Lawrence as a director on 3 October 2019