Advanced company searchLink opens in new window

EUROPEAN WASTE MANAGEMENT LIMITED

Company number 08494846

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)
12 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2016 L64.07 Completion of winding up
26 Aug 2015 COCOMP Order of court to wind up
15 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
25 Jul 2014 TM01 Termination of appointment of Craig Johnathan Hands as a director on 2 July 2014
09 Jul 2014 AP01 Appointment of Lord Avtar Singh Kainth as a director
14 May 2014 AA01 Current accounting period extended from 30 April 2014 to 30 September 2014
14 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
06 Nov 2013 AD01 Registered office address changed from Peatling Lodge Bruntingthorpe Road Peatling Parva Lutterworth Leicestershire LE17 5RB England on 6 November 2013
08 Oct 2013 AP01 Appointment of Mr Craig Johnathan Hands as a director
30 Sep 2013 TM01 Termination of appointment of Carolina Pereira as a director
04 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
29 May 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
29 May 2013 CH01 Director's details changed for Mrs Carolina D'dores Pereira on 16 May 2013
28 May 2013 MR01 Registration of charge 084948460001
16 May 2013 CERTNM Company name changed euro wast managment LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
  • NM01 ‐ Change of name by resolution
16 May 2013 AD01 Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 16 May 2013
18 Apr 2013 NEWINC Incorporation