Advanced company searchLink opens in new window

B8 WASTE SERVICES LTD

Company number 12497208

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)
10 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Sep 2023 AD01 Registered office address changed from 31 High Street Stokesley Middlesbrough TS9 5AD United Kingdom to 27 High Street Stokesley Cleveland TS9 5AD on 1 September 2023
05 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
02 Jul 2021 CH01 Director's details changed for Mr Martin Robert Hindmarsh on 1 July 2021
02 Jul 2021 PSC04 Change of details for Mr Martin Robert Hindmarsh as a person with significant control on 1 July 2021
04 Jun 2021 AA Micro company accounts made up to 31 March 2021
16 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-15
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
13 Jul 2020 AP01 Appointment of Mr Martin Robert Hindmarsh as a director on 10 July 2020
10 Jul 2020 PSC01 Notification of Martin Robert Hindmarsh as a person with significant control on 10 July 2020
06 Jul 2020 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 31 High Street Stokesley Middlesbrough TS9 5AD on 6 July 2020
06 Jul 2020 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 6 July 2020
06 Jul 2020 TM01 Termination of appointment of Michael Duke as a director on 6 July 2020
04 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-04
  • GBP 1