WASTE TO ENERGY DEVELOPMENT PROJECTS LTD
Company number 08520336
- Company Overview for WASTE TO ENERGY DEVELOPMENT PROJECTS LTD (08520336)
- Filing history for WASTE TO ENERGY DEVELOPMENT PROJECTS LTD (08520336)
- People for WASTE TO ENERGY DEVELOPMENT PROJECTS LTD (08520336)
- Insolvency for WASTE TO ENERGY DEVELOPMENT PROJECTS LTD (08520336)
- More for WASTE TO ENERGY DEVELOPMENT PROJECTS LTD (08520336)
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 Jan 2025 | AD01 | Registered office address changed from Border View West Street Norham Berwick-upon-Tweed TD15 2JZ England to C/O Begbies Traynor, Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 20 January 2025 | |
20 Jan 2025 | LIQ02 | Statement of affairs | |
20 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2024 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
23 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
14 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
26 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
24 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
25 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
06 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
06 Nov 2018 | AD01 | Registered office address changed from Border View West Street Northam Berwick-upon-Tweed TD15 2JZ England to Border View West Street Norham Berwick-upon-Tweed TD15 2JZ on 6 November 2018 | |
05 Nov 2018 | CH01 | Director's details changed for Mr Brian James Thompson on 23 October 2018 | |
05 Nov 2018 | PSC04 | Change of details for Mr Brian James Thompson as a person with significant control on 23 October 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
13 Aug 2018 | AD01 | Registered office address changed from 62 Wilson Street London EC2A 2BU to Border View West Street Northam Berwick-upon-Tweed TD15 2JZ on 13 August 2018 | |
30 Jul 2018 | PSC04 | Change of details for Mr Brian James Thompson as a person with significant control on 27 July 2018 | |
27 Jul 2018 | PSC07 | Cessation of Nicolas Robert Story as a person with significant control on 27 July 2018 | |
27 Jul 2018 | PSC07 | Cessation of John Alan Gallimore as a person with significant control on 27 July 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates |