- Company Overview for ANDREWS WASTE MANAGEMENT LIMITED (10782509)
- Filing history for ANDREWS WASTE MANAGEMENT LIMITED (10782509)
- People for ANDREWS WASTE MANAGEMENT LIMITED (10782509)
- Charges for ANDREWS WASTE MANAGEMENT LIMITED (10782509)
- Insolvency for ANDREWS WASTE MANAGEMENT LIMITED (10782509)
- Registers for ANDREWS WASTE MANAGEMENT LIMITED (10782509)
- More for ANDREWS WASTE MANAGEMENT LIMITED (10782509)
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) |
---|---|---|---|
24 Sep 2024 | MR04 | Satisfaction of charge 107825090003 in full | |
24 Sep 2024 | MR04 | Satisfaction of charge 107825090002 in full | |
19 Sep 2024 | LIQ01 | Declaration of solvency | |
19 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2024 | AD01 | Registered office address changed from Frog Lane Off Marsh Way Rainham Essex RM13 8UG England to 5 Temple Square Temple Street Liverpool L2 5RH on 18 September 2024 | |
10 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with updates | |
10 Sep 2024 | PSC07 | Cessation of Daniel Joseph Andrews as a person with significant control on 6 September 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with updates | |
21 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Jun 2023 | TM01 | Termination of appointment of Daniel Joseph Andrews as a director on 25 May 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Jul 2021 | CH01 | Director's details changed for Mr Daniel Joseph Andrews on 29 June 2021 | |
26 Jul 2021 | PSC04 | Change of details for Mr Daniel Joseph Andrews as a person with significant control on 29 June 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
31 Mar 2021 | PSC07 | Cessation of Daniel Thomas Andrews as a person with significant control on 19 March 2021 | |
31 Mar 2021 | TM01 | Termination of appointment of Daniel Thomas Andrews as a director on 1 June 2020 | |
31 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 1 June 2020
|
|
11 Nov 2020 | MR01 | Registration of charge 107825090003, created on 11 November 2020 | |
05 Oct 2020 | MR01 | Registration of charge 107825090002, created on 5 October 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates |