CONSTRUCTION WASTE SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 08135155 |
Category | Private Limited Company |
Incorporated | 09 Jul 2012 |
Age | 11 years, 10 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 19 Dec 2023 |
Years | 5 months, 20 days |
SUMMARY
CONSTRUCTION WASTE SOLUTIONS LIMITED is an dissolved private limited company with number 08135155. It was incorporated 11 years, 10 months, 30 days ago, on 09 July 2012 and it was dissolved 5 months, 20 days ago, on 19 December 2023. The company address is 50 Princes Street, Ipswich, IP1 1RJ, Suffolk, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 Nov 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Change registered office address company with date old address new address
Date: 05 May 2022
Action Date: 05 May 2022
Category: Address
Type: AD01
Change date: 2022-05-05
Old address: , 4D/4E Semundo Building Abbots Ripton, Huntingdon, PE28 2PH, England
New address: 50 Princes Street Ipswich Suffolk IP1 1RJ
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Change to a person with significant control
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Nicoll Porteous
Change date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-09-08
Charge number: 081351550004
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2020
Action Date: 07 Apr 2020
Category: Address
Type: AD01
New address: 50 Princes Street Ipswich Suffolk IP1 1RJ
Old address: , 16 Snowy Way, Hartford, Huntingdon, Cambridgeshire, PE29 1LQ
Change date: 2020-04-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Sep 2019
Action Date: 06 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-09-06
Charge number: 081351550003
Documents
Mortgage satisfy charge full
Date: 21 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081351550002
Documents
Mortgage charge whole release with charge number
Date: 28 Jun 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 081351550002
Documents
Confirmation statement with updates
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Mortgage satisfy charge full
Date: 31 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081351550001
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jun 2017
Action Date: 23 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-23
Charge number: 081351550002
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 15 Jul 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Mortgage create with deed with charge number
Date: 23 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081351550001
Documents
Accounts with accounts type dormant
Date: 13 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Change registered office address company with date old address
Date: 23 Jul 2013
Action Date: 23 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-23
Old address: , Saddlers House South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, United Kingdom
Documents
Some Companies
TWO HOOTS WHITEHURST,WREXHAM,LL14 5AS
Number: | 10137714 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11717958 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAT RESIDENTIAL PROPERTIES LTD
148 CRANBROOK ROAD,ILFORD,IG1 4LZ
Number: | 11314045 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 EFFRA PARADE,LONDON,SW2 1PZ
Number: | 11352439 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, CANTERBURY TYE HALL,PILGRIMS HATCH,CM15 0SD
Number: | 06229386 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEEPERS COTTAGE, 1 EAST FERRY,GAINSBOROUGH,DN21 3EB
Number: | 05035969 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |