Advanced company searchLink opens in new window

RHINO WASTE SERVICES LIMITED

Company number 08577277

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)
21 Jan 2025 AM10 Administrator's progress report
23 Jul 2024 AM10 Administrator's progress report
24 Jun 2024 AM19 Notice of extension of period of Administration
16 Jan 2024 AM10 Administrator's progress report
31 Jul 2023 AM10 Administrator's progress report
15 Jun 2023 AM19 Notice of extension of period of Administration
25 Jan 2023 AM10 Administrator's progress report
27 Sep 2022 AM06 Notice of deemed approval of proposals
15 Sep 2022 AM06 Notice of deemed approval of proposals
22 Aug 2022 AM03 Statement of administrator's proposal
28 Jun 2022 AD01 Registered office address changed from Unit 11 Maypole Crescent Darent Industrial Estate Erith DA8 2JZ United Kingdom to Centre Block 4th Floor, Central Court Knoll Rise Orpington BR6 0JA on 28 June 2022
28 Jun 2022 AM01 Appointment of an administrator
09 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with updates
09 Aug 2021 PSC04 Change of details for Mr Thomas George Johnson as a person with significant control on 9 August 2021
09 Aug 2021 CH01 Director's details changed for Mr Lee Thomas Johnson on 9 August 2021
09 Aug 2021 CH01 Director's details changed for Mr Thomas George Johnson on 9 August 2021
09 Aug 2021 PSC01 Notification of Lee Thomas Johnson as a person with significant control on 6 April 2016
09 Aug 2021 PSC04 Change of details for Mr Thomas George Johnson as a person with significant control on 12 July 2016
09 Aug 2021 CH01 Director's details changed for Mr Thomas George Johnson on 9 August 2021
23 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
27 Nov 2020 CH01 Director's details changed for Mr Lee Thomas Johnson on 23 November 2020
09 Nov 2020 AP01 Appointment of Claire Johnson as a director on 9 November 2020
14 Sep 2020 AD01 Registered office address changed from C/O C/O Akshaya & Co Tms House Cray Avenue Orpington Kent BR5 3QB to Unit 11 Maypole Crescent Darent Industrial Estate Erith DA8 2JZ on 14 September 2020