- Company Overview for EAST MIDLANDS WASTE COMMODITIES LIMITED (11233700)
- Filing history for EAST MIDLANDS WASTE COMMODITIES LIMITED (11233700)
- People for EAST MIDLANDS WASTE COMMODITIES LIMITED (11233700)
- More for EAST MIDLANDS WASTE COMMODITIES LIMITED (11233700)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
02 Mar 2020 | AP01 | Appointment of Mr Taylor Robert James Briggs-Price as a director on 29 February 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Leon Smith as a director on 29 February 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Taylor Robert James Briggs-Price as a director on 29 February 2020 | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
06 Jun 2019 | AP01 | Appointment of Mr Leon Smith as a director on 1 June 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
05 Feb 2019 | TM01 | Termination of appointment of Neil Kettleborough as a director on 31 January 2019 | |
05 Feb 2019 | PSC07 | Cessation of Neil Kettleborough as a person with significant control on 31 January 2019 | |
05 Feb 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
17 Jan 2019 | AD01 | Registered office address changed from Unit 3 Holme Business Park Owday Lane Worksop Nottinghamshire S81 8DJ United Kingdom to Unit 4 Oxclose Lane Mansfield Woodhouse Nottinghamshire NG19 8DF on 17 January 2019 | |
05 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-05
|