- Company Overview for DORSET WASTE & RECYCLING LTD (08885341)
- Filing history for DORSET WASTE & RECYCLING LTD (08885341)
- People for DORSET WASTE & RECYCLING LTD (08885341)
- More for DORSET WASTE & RECYCLING LTD (08885341)
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 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2017 | AA | Total exemption small company accounts made up to 29 February 2016 | |
26 May 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
22 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2017 | AP01 | Appointment of Mr Nicholas David Frost as a director on 13 March 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of Robert Niel Johnson as a director on 13 March 2017 | |
18 Jan 2017 | AP01 | Appointment of Mr Robert Niel Johnson as a director on 28 December 2016 | |
18 Jan 2017 | TM01 | Termination of appointment of Sandra Lynn Mason as a director on 28 December 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
13 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
03 Dec 2014 | TM01 | Termination of appointment of Ian Canning as a director on 10 November 2014 | |
03 Dec 2014 | AP01 | Appointment of Miss Sandra Lynn Mason as a director on 10 November 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Dean Vincent as a director on 17 September 2014 | |
21 Oct 2014 | AP01 | Appointment of Mr Ian Canning as a director on 17 September 2014 | |
10 Sep 2014 | CERTNM |
Company name changed abtech waste & recycling LTD\certificate issued on 10/09/14
|
|
06 May 2014 | AD01 | Registered office address changed from 14 Dunbar Road Bournemouth BH3 7BA United Kingdom on 6 May 2014 | |
11 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-11
|