Advanced company searchLink opens in new window

YORKSHIRE WASTE SERVICES LIMITED

Company number 09156355

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)
20 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2019 L64.04 Dissolution deferment
11 Oct 2019 L64.07 Completion of winding up
11 Jul 2018 COCOMP Order of court to wind up
09 Jul 2018 AC93 Order of court - restore and wind up
29 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-02
01 Mar 2017 AP01 Appointment of Mr Stuart Andrew Sexton as a director on 28 February 2017
28 Feb 2017 TM02 Termination of appointment of Elizabeth Fenny as a secretary on 28 February 2017
28 Feb 2017 TM01 Termination of appointment of Ian Fenny as a director on 28 February 2017
28 Feb 2017 TM01 Termination of appointment of Elizabeth Fenny as a director on 28 February 2017
28 Feb 2017 AD01 Registered office address changed from 175 - 179 Snowdon Road Middlesbrough TS2 1DB to 441 Gateford Road Worksop S81 7BN on 28 February 2017
06 Dec 2016 CS01 Confirmation statement made on 31 July 2016 with updates
22 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2015 CERTNM Company name changed tees valley builders LTD\certificate issued on 10/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-09
09 Dec 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
24 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted