FLYNN WASTE MANAGEMENT SERVICES LTD

Metropolitan House Longrigg Metropolitan House Longrigg, Newcastle Upon Tyne, NE16 3AS, England
StatusLIQUIDATION
Company No.11175732
CategoryPrivate Limited Company
Incorporated29 Jan 2018
Age6 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

FLYNN WASTE MANAGEMENT SERVICES LTD is an liquidation private limited company with number 11175732. It was incorporated 6 years, 4 months, 7 days ago, on 29 January 2018. The company address is Metropolitan House Longrigg Metropolitan House Longrigg, Newcastle Upon Tyne, NE16 3AS, England.



Company Fillings

Liquidation compulsory winding up order

Date: 01 Jun 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2021

Action Date: 19 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Liam Mcleod

Cessation date: 2020-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2021

Action Date: 19 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Mcleod

Termination date: 2020-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Address

Type: AD01

Old address: , 76 King Street, Manchester, M2 4NH, England

New address: Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS

Change date: 2020-06-05

Documents

View document PDF

Gazette filings brought up to date

Date: 29 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-27

Officer name: David Shaw

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2020

Action Date: 27 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Liam Mcleod

Notification date: 2020-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Mcleod

Appointment date: 2020-05-18

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Grant

Cessation date: 2020-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Grant

Termination date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Shaw

Appointment date: 2020-02-01

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Address

Type: AD01

Old address: , 15 Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, FY4 5GU, United Kingdom

Change date: 2019-09-05

New address: Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-29

Psc name: Keith Grant

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Mowbray

Termination date: 2019-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-29

Officer name: Mr Keith Grant

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-19

Officer name: Ahmed Ishaq

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ahmed Ishaq

Cessation date: 2019-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry Mowbray

Appointment date: 2019-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ahmed Ishaq

Appointment date: 2018-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ahmed Ishaq

Notification date: 2018-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Mowbray

Termination date: 2018-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2018

Action Date: 10 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Garry Mowbray

Cessation date: 2018-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2018

Action Date: 25 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111757320001

Charge creation date: 2018-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Flynn

Termination date: 2018-04-16

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Flynn

Cessation date: 2018-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-16

Psc name: Garry Mowbray

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry Mowbray

Appointment date: 2018-04-16

Documents

View document PDF

Incorporation company

Date: 29 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO CARE (MORLEY) LTD

C/O GEROGE BARKER & CO,MORLEY, LEEDS,LS27 9AE

Number:06449617
Status:ACTIVE
Category:Private Limited Company

BEXON TCS LIMITED

331 WATFORD WAY,LONDON,NW4 4TE

Number:06318609
Status:ACTIVE
Category:Private Limited Company

DEVELOPED DESIGNS LIMITED

3B SPUR ROAD,CHICHESTER,PO19 8PR

Number:06413645
Status:ACTIVE
Category:Private Limited Company
Number:02369051
Status:ACTIVE
Category:Private Limited Company

HSBC PRIVATE BANK (UK) LIMITED

8 CANADA SQUARE,,E14 5HQ

Number:00499482
Status:ACTIVE
Category:Private Limited Company

SKY METAL LTD

481 LADY MARGARET ROAD,SOUTHALL,UB1 2QD

Number:10714681
Status:ACTIVE
Category:Private Limited Company

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