- Company Overview for 0800 WASTE LTD. (09360070)
- Filing history for 0800 WASTE LTD. (09360070)
- People for 0800 WASTE LTD. (09360070)
- Insolvency for 0800 WASTE LTD. (09360070)
- More for 0800 WASTE LTD. (09360070)
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) |
---|---|---|---|
05 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 June 2023 | |
14 Jun 2022 | LIQ02 | Statement of affairs | |
14 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
14 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2022 | AD01 | Registered office address changed from Suite 26 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD United Kingdom to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 June 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
18 Feb 2021 | TM01 | Termination of appointment of Marc Peter Farr as a director on 1 January 2021 | |
18 Feb 2021 | PSC07 | Cessation of Mark Peter Farr as a person with significant control on 1 January 2021 | |
15 Dec 2020 | AD01 | Registered office address changed from 21 Haslam Avenue Sutton Surrey SM3 9nd to Suite 26 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 15 December 2020 | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
23 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 1 January 2018
|
|
10 Jan 2019 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
10 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |