FLYNN WASTE MANAGEMENT SERVICES LTD
Status | LIQUIDATION |
Company No. | 11175732 |
Category | Private Limited Company |
Incorporated | 29 Jan 2018 |
Age | 6 years, 4 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 29 May 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Dissolved compulsory strike off suspended
Date: 16 May 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
C/O GEROGE BARKER & CO,MORLEY, LEEDS,LS27 9AE
Number: | 06449617 |
Status: | ACTIVE |
Category: | Private Limited Company |
331 WATFORD WAY,LONDON,NW4 4TE
Number: | 06318609 |
Status: | ACTIVE |
Category: | Private Limited Company |
3B SPUR ROAD,CHICHESTER,PO19 8PR
Number: | 06413645 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMBASSY LODGE RESIDENTS MANAGEMENT COMPANY LIMITED
55A MORTIMER ROAD,LONDON,N1 5AR
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 |
481 LADY MARGARET ROAD,SOUTHALL,UB1 2QD
Number: | 10714681 |
Status: | ACTIVE |
Category: | Private Limited Company |