- Company Overview for YORKSHIRE WASTE SERVICES LIMITED (09156355)
- Filing history for YORKSHIRE WASTE SERVICES LIMITED (09156355)
- People for YORKSHIRE WASTE SERVICES LIMITED (09156355)
- Insolvency for YORKSHIRE WASTE SERVICES LIMITED (09156355)
- More for YORKSHIRE WASTE SERVICES LIMITED (09156355)
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
|
|
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
|
|
09 Dec 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
24 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-31
|