WASTE (U.K) LIMITED
Status | DISSOLVED |
Company No. | 01830222 |
Category | Private Limited Company |
Incorporated | 04 Jul 1984 |
Age | 39 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 01 Nov 2011 |
Years | 12 years, 6 months, 20 days |
SUMMARY
WASTE (U.K) LIMITED is an dissolved private limited company with number 01830222. It was incorporated 39 years, 10 months, 17 days ago, on 04 July 1984 and it was dissolved 12 years, 6 months, 20 days ago, on 01 November 2011. The company address is 45 Britannia Way 45 Britannia Way, Lichfield, WS14 9UY, Staffordshire.
Company Fillings
Gazette dissolved voluntary
Date: 01 Nov 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Jul 2011
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 14 Jun 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 18 May 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Shaw
Change date: 2010-02-15
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rodney John Darrington
Change date: 2010-02-15
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 31 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 14 Jun 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/08/04
Documents
Resolution
Date: 19 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Resolution
Date: 15 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 08 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 08 Jan 2004
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 16 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 16 Jan 2003
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 16 Jan 2003
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 11 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 05 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 05 Mar 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 17 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Jun 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 25 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Legacy
Date: 25 Mar 1999
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 25/03/99
Documents
Accounts with accounts type small
Date: 03 Mar 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 19 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Legacy
Date: 17 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Legacy
Date: 17 Sep 1997
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Sep 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Sep 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 05 Mar 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Accounts with accounts type small
Date: 02 Mar 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 15 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 18 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Legacy
Date: 03 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Legacy
Date: 18 Oct 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/10 to 30/04
Documents
Accounts with accounts type small
Date: 31 Aug 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 01 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; full list of members
Documents
Legacy
Date: 01 Mar 1993
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type small
Date: 15 Sep 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 28 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; no change of members
Documents
Legacy
Date: 28 Jan 1992
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 28/01/92
Documents
Accounts with accounts type small
Date: 17 Sep 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 17 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Accounts with accounts type full
Date: 01 Feb 1991
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 19 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 02 Feb 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 May 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/12 to 31/10
Documents
Legacy
Date: 11 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/10/88; full list of members
Documents
Accounts with accounts type small
Date: 22 Mar 1989
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Accounts with accounts type full
Date: 22 Mar 1989
Action Date: 31 Oct 1987
Category: Accounts
Type: AA
Made up date: 1987-10-31
Documents
Legacy
Date: 03 Feb 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Oct 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 29 Oct 1987
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 29 Oct 1987
Category: Address
Type: 287
Description: Registered office changed on 29/10/87 from: c/o marcus & co, p o box 154 2ND floor, ryland hoouse 44/48 bristol street birmingham B5 7AA
Documents
Accounts with accounts type full
Date: 07 Oct 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Certificate change of name company
Date: 06 Oct 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed W.G. cleaning services (U.K.) li mited\certificate issued on 07/10/87
Documents
Legacy
Date: 28 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/03/87; full list of members
Documents
Legacy
Date: 08 Sep 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 01 May 1987
Category: Address
Type: 287
Description: Registered office changed on 01/05/87 from: fifth floor st martins house bull ring birmingham
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 29 Aug 1986
Category: Annual-return
Type: 363
Description: Return made up to 15/01/86; full list of members
Documents
Certificate change of name company
Date: 07 Jul 1986
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed electrofinance LIMITED\certificate issued on 07/07/86
Documents
Accounts with accounts type full
Date: 17 Jun 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Some Companies
HOME-START STAFFORDSHIRE MOORLANDS
SCHOOL YARD,LEEK,ST13 6JT
Number: | 07167797 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
HERMITAGE HOUSE,MAIDENHEAD,SL6 0AR
Number: | 04096132 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GOSHAWK RISE,HENGOED,
Number: | 10543968 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 PENDEEN HOUSE PROSPECT PLACE,CARDIFF,CF11 0AW
Number: | 11391272 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 TUNNEL ROAD,NUNEATON,CV10 9NN
Number: | 11193910 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
776-778 BARKING ROAD,LONDON,E13 9PJ
Number: | 11806228 |
Status: | ACTIVE |
Category: | Private Limited Company |