ENTERPRISE WASTE MANAGEMENT LIMITED

Chiltern View Nursery Wendover Road Chiltern View Nursery Wendover Road, Aylesbury, HP22 5GX, Bucks, England
StatusDISSOLVED
Company No.10025888
CategoryPrivate Limited Company
Incorporated25 Feb 2016
Age8 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution14 Feb 2023
Years1 year, 3 months, 14 days

SUMMARY

ENTERPRISE WASTE MANAGEMENT LIMITED is an dissolved private limited company with number 10025888. It was incorporated 8 years, 3 months, 3 days ago, on 25 February 2016 and it was dissolved 1 year, 3 months, 14 days ago, on 14 February 2023. The company address is Chiltern View Nursery Wendover Road Chiltern View Nursery Wendover Road, Aylesbury, HP22 5GX, Bucks, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Dissolution application strike off company

Date: 18 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-14

Officer name: Nathan Robert William Darbyshire

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Bone

Termination date: 2022-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-03

Officer name: Mr William Bone

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2020

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-05

Psc name: James Bone

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-10

Psc name: Philip Birch

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Birch

Termination date: 2018-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 14 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Robert William Darbyshire

Appointment date: 2018-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-22

New address: Chiltern View Nursery Wendover Road Stoke Mandeville Aylesbury Bucks HP22 5GX

Old address: Nithsdale House 159 Cambridge Street Aylesbury Bucks HP20 1BQ United Kingdom

Documents

View document PDF

Resolution

Date: 22 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Birch

Appointment date: 2016-03-07

Documents

View document PDF

Incorporation company

Date: 25 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G A EXPORTS LIMITED

C/O HORSFIELDS BELGRAVE PLACE,BURY,BL9 0ED

Number:05159998
Status:LIQUIDATION
Category:Private Limited Company

HOSTE & SONS LTD

16 THE MALL,SURBITON,KT6 4EQ

Number:10455619
Status:ACTIVE
Category:Private Limited Company

KT PROCUREMENT SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11969270
Status:ACTIVE
Category:Private Limited Company

LAKSH CONSULTANTS LIMITED

23 IMMINGHAM DRIVE,LIVERPOOL,L19 2HB

Number:08365052
Status:ACTIVE
Category:Private Limited Company

LONDON CITY CLEARANCE LIMITED

111 ST. GEORGES ROAD,DAGENHAM,RM9 5JB

Number:10488909
Status:ACTIVE
Category:Private Limited Company

SKATEBOARD GB LIMITED

UNIT 6 ACORN BUSINESS PARK,SHEFFIELD,S8 0TB

Number:11000889
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