EXPRESS WASTE MANAGEMENT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04059422 |
Category | Private Limited Company |
Incorporated | 24 Aug 2000 |
Age | 23 years, 8 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2015 |
Years | 8 years, 10 months, 14 days |
SUMMARY
EXPRESS WASTE MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 04059422. It was incorporated 23 years, 8 months, 30 days ago, on 24 August 2000 and it was dissolved 8 years, 10 months, 14 days ago, on 09 July 2015. The company address is Griffins Tavistock House South Griffins Tavistock House South, London, WC1H 9LG.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Apr 2015
Action Date: 24 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-03-24
Documents
Liquidation voluntary creditors return of final meeting
Date: 09 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Feb 2015
Action Date: 20 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-01-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Aug 2014
Action Date: 20 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-07-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jan 2014
Action Date: 20 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-01-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Aug 2013
Action Date: 20 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-07-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Jan 2013
Action Date: 20 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-01-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Aug 2012
Action Date: 20 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-07-20
Documents
Liquidation miscellaneous
Date: 24 Feb 2012
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:secretary of state release of liquidator
Documents
Liquidation miscellaneous
Date: 14 Feb 2012
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:order of court removing kevin john hellard as liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 14 Feb 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jan 2012
Action Date: 20 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-01-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jul 2011
Action Date: 20 Jul 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-07-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jan 2011
Action Date: 20 Jan 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-01-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Aug 2010
Action Date: 20 Jul 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-07-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Feb 2010
Action Date: 20 Jan 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-01-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Sep 2009
Action Date: 20 Jul 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-07-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Sep 2009
Action Date: 20 Jan 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-01-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Sep 2009
Action Date: 20 Jul 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-07-20
Documents
Liquidation miscellaneous
Date: 10 Jun 2009
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:s/s cert.release of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 27 May 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Legacy
Date: 07 May 2009
Category: Address
Type: 287
Description: Registered office changed on 07/05/2009 from mayfields insolvency practitioners church steps house queensway halesowen B634AB
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Apr 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments
Date: 25 Jan 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 25 Jul 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of affairs
Date: 27 Jul 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Resolution
Date: 27 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Jul 2006
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 27 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 27/07/06 from: office 2 16 new street stourport on severn worcestershire DY13 8UW
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 05 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/05; full list of members
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/04; full list of members
Documents
Legacy
Date: 05 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/04 to 28/02/05
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 12 Sep 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 12 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/03; full list of members
Documents
Legacy
Date: 18 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 18/11/02 from: office 2 16 new street stourport on severn worcestershire DY13 8UW
Documents
Legacy
Date: 18 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/02; full list of members
Documents
Legacy
Date: 11 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 11/11/02 from: uk company shop LIMITED the sheilling, bank lane abberley, worcester worcestershire WR6 6BQ
Documents
Accounts with accounts type dormant
Date: 11 Nov 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Accounts with accounts type dormant
Date: 29 Oct 2001
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 06 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/01; full list of members
Documents
Some Companies
117 DARTFORD ROAD,KENT,DA1 3EN
Number: | 04418640 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GREENFIELD ROAD,HOLMFIRTH,HD9 2JT
Number: | 11164585 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 THEALE LAKES BUSINESS PARK, MOULDEN WAY,READING,RG7 4GB
Number: | 07787739 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PICKUP BROW COTTAGES TOCKHOLES ROAD,DARWEN,BB3 0LR
Number: | 11968049 |
Status: | ACTIVE |
Category: | Private Limited Company |
9B COLLINDALE AVENUE,ERITH,DA8 1EF
Number: | 06620501 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7 TALBOT COURT,LONDON,NW9 8SB
Number: | 06730822 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |