- Company Overview for WESSEX WASTE LIMITED (08764038)
- Filing history for WESSEX WASTE LIMITED (08764038)
- People for WESSEX WASTE LIMITED (08764038)
- Charges for WESSEX WASTE LIMITED (08764038)
- More for WESSEX WASTE LIMITED (08764038)
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) |
---|---|---|---|
15 Feb 2018 | AD01 | Registered office address changed from 4 Upper Pavenhill Purton Swindon SN5 4DQ to Marshgate Marshgate Swindon SN1 2PA on 15 February 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Stephen Paul Wheeler as a director on 1 February 2018 | |
15 Feb 2018 | PSC07 | Cessation of Stephen Paul Wheeler as a person with significant control on 1 January 2017 | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
27 Jun 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2017 | DS01 | Application to strike the company off the register | |
10 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
01 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
07 Jan 2015 | MR01 | Registration of charge 087640380001, created on 30 December 2014 | |
10 Dec 2014 | CERTNM |
Company name changed wiltshire skips LIMITED\certificate issued on 10/12/14
|
|
09 Dec 2014 | CERTNM |
Company name changed waste consultancy (swindon) LIMITED\certificate issued on 09/12/14
|
|
09 Dec 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
06 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-06
|