Advanced company searchLink opens in new window

THE GOOD RUBBISH COMPANY LTD

Company number 09236862

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)
13 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
30 Sep 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 March 2021
13 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
13 Nov 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
13 Nov 2019 TM01 Termination of appointment of Albert John Martin Abela as a director on 25 July 2019
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
23 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with updates
20 Nov 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
20 Nov 2017 PSC07 Cessation of Richard Antony Eric Leigh-Wood as a person with significant control on 24 May 2017
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Jun 2017 TM01 Termination of appointment of Richard Antony Eric Leigh-Wood as a director on 24 May 2017
22 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
25 May 2016 AP01 Appointment of Albert Abela as a director on 18 April 2016
25 May 2016 SH01 Statement of capital following an allotment of shares on 18 April 2016
  • GBP 167.00
24 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
20 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
07 Oct 2014 SH01 Statement of capital following an allotment of shares on 26 September 2014
  • GBP 2
07 Oct 2014 AP01 Appointment of Mr Richard Antony Eric Leigh-Wood as a director on 26 September 2014