- Company Overview for WASTE MANAGEMENT RESOURCES HOLDINGS LIMITED (09094323)
- Filing history for WASTE MANAGEMENT RESOURCES HOLDINGS LIMITED (09094323)
- People for WASTE MANAGEMENT RESOURCES HOLDINGS LIMITED (09094323)
- Charges for WASTE MANAGEMENT RESOURCES HOLDINGS LIMITED (09094323)
- More for WASTE MANAGEMENT RESOURCES HOLDINGS LIMITED (09094323)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2017 | TM01 | Termination of appointment of Derek George Cornwell as a director on 20 November 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Miles St John Newman as a director on 8 November 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Elizabeth Sandra Snelgrove as a director on 12 September 2017 | |
26 Sep 2017 | TM02 | Termination of appointment of Elizabeth Sandra Snelgrove as a secretary on 12 September 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 19 June 2017 with no updates | |
04 Sep 2017 | PSC01 | Notification of Derek George Cornwell as a person with significant control on 6 April 2017 | |
20 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Feb 2017 | AP01 | Appointment of Elizabeth Sandra Snelgrove as a director on 1 February 2017 | |
05 Sep 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-09-05
|
|
19 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
30 Jun 2015 | CH01 | Director's details changed for Mr Derek George Cornwell on 31 December 2014 | |
30 Jun 2015 | CH01 | Director's details changed for John Scholes on 31 December 2014 | |
24 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 12 January 2015
|
|
02 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2015 | MR01 | Registration of charge 090943230001, created on 9 January 2015 | |
20 Nov 2014 | AA01 | Current accounting period extended from 30 June 2015 to 30 September 2015 | |
12 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 29 September 2014
|
|
22 Sep 2014 | AP03 | Appointment of Elizabeth Sandra Snelgrove as a secretary on 29 August 2014 | |
19 Sep 2014 | AD01 | Registered office address changed from 19 Tabor Grove London SW19 4EX to 7-10 Penhall Road Charlton London SE7 8RX on 19 September 2014 | |
01 Jul 2014 | AP01 | Appointment of John Scholes as a director | |
19 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-19
|