Advanced company searchLink opens in new window

ANDREWS WASTE MANAGEMENT LIMITED

Company number 10782509

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)
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
  • LRESSP ‐ Special resolution to wind up on 2024-09-12
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
  • GBP 300
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