SWR WASTE MANAGEMENT LIMITED

Coronation Road Coronation Road, High Wycombe, HP12 3TZ, Buckinghamshire, England
StatusDISSOLVED
Company No.07800679
CategoryPrivate Limited Company
Incorporated06 Oct 2011
Age12 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 29 days

SUMMARY

SWR WASTE MANAGEMENT LIMITED is an dissolved private limited company with number 07800679. It was incorporated 12 years, 7 months, 22 days ago, on 06 October 2011 and it was dissolved 3 years, 7 months, 29 days ago, on 29 September 2020. The company address is Coronation Road Coronation Road, High Wycombe, HP12 3TZ, Buckinghamshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Parsons

Appointment date: 2019-07-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-10

Officer name: Rachael Hambrook

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-12

Officer name: Andrew Marcus Curzon Butler

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-12

Officer name: Ms Rachael Hambrook

Documents

View document PDF

Appoint corporate director company with name date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Biffa Corporate Services Limited

Appointment date: 2019-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Neil Pike

Appointment date: 2019-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-12

Officer name: Mr Michael Robert Mason Topham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

New address: Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ

Change date: 2019-03-12

Old address: Buckham House 23a Lenten Street Alton Hampshire GU34 1HG England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: AD01

New address: Buckham House 23a Lenten Street Alton Hampshire GU34 1HG

Change date: 2015-12-09

Old address: 13 Mill Lane Alton Hampshire GU34 2PH

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-08

Officer name: Mr Andrew Marcus Curzon Butler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-25

Officer name: Mr Andrew Marcus Curzon Butler

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Change account reference date company current extended

Date: 31 Oct 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-10-31

Documents

View document PDF

Incorporation company

Date: 06 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAROLINE BULMER PROPERTIES LIMITED

OVERSBY & CO ACCOUNTANTS, UNIT 1C, MUSHET BUSINESS,COLEFORD,GL16 8RE

Number:10380588
Status:ACTIVE
Category:Private Limited Company

HOPES AND FEARS LTD

177 ABBEY ST,LONDON,SE1 2AN

Number:11773812
Status:ACTIVE
Category:Private Limited Company

KINGSVIEW LTD

FIRST FLOOR,LONDON,N16 6XS

Number:04671478
Status:ACTIVE
Category:Private Limited Company

MC EXHIBITIONS LLP

3 WINGATE STREET,NEWPORT,NP20 2HL

Number:OC420307
Status:ACTIVE
Category:Limited Liability Partnership

SGI VENTURES LIMITED

1 HIGH VIEW,CHALFONT ST. GILES,HP8 4HH

Number:07907807
Status:ACTIVE
Category:Private Limited Company
Number:05448015
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source