Advanced company searchLink opens in new window

3B WASTE SOLUTIONS LIMITED

Company number 04268272

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2021 DS01 Application to strike the company off the register
23 Apr 2021 SH20 Statement by Directors
23 Apr 2021 SH19 Statement of capital on 23 April 2021
  • GBP 1
23 Apr 2021 CAP-SS Solvency Statement dated 13/04/21
23 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 13/04/2021
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
19 Jun 2020 AA01 Current accounting period extended from 31 March 2020 to 30 June 2020
11 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
03 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
03 Jul 2017 TM01 Termination of appointment of Simon Alasdair Woods as a director on 30 June 2017
14 Dec 2016 AD01 Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 14 December 2016
01 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Nov 2016 AP01 Appointment of Mr Colin Joseph Thomas as a director on 21 November 2016
22 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
26 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4.06
26 Aug 2015 AD01 Registered office address changed from C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH to C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 26 August 2015
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
19 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 4.06