Advanced company searchLink opens in new window

WASTE 4WARD LIMITED

Company number 05626292

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2015 SOAS(A) Voluntary strike-off action has been suspended
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2015 DS01 Application to strike the company off the register
05 Nov 2014 AA Total exemption small company accounts made up to 30 November 2013
31 Jul 2014 TM02 Termination of appointment of Frank Milner as a secretary on 1 January 2014
10 Apr 2014 TM01 Termination of appointment of Alexandra Gayford as a director
24 Mar 2014 AD01 Registered office address changed from 11 Hallcroft Drive Horbury Wakefield West Yorkshire WF4 5DQ on 24 March 2014
04 Mar 2014 TM01 Termination of appointment of Barry Marshall as a director
25 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
25 Nov 2013 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 100
17 Jun 2013 TM01 Termination of appointment of Paul Falconbridge as a director
07 May 2013 AP01 Appointment of Mr Paul Falconbridge as a director
07 May 2013 AP01 Appointment of Mr David Ian Tomes as a director
15 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
02 Jan 2013 AR01 Annual return made up to 16 November 2012 with full list of shareholders
27 Nov 2012 TM01 Termination of appointment of Simon Jones as a director
27 Nov 2012 AD01 Registered office address changed from Unit 9 the Old Town Hall Westfield Road Horbury Wakefield West Yorkshire WF4 6HR on 27 November 2012
21 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
16 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
16 Nov 2011 AP01 Appointment of Mr Simon Jones as a director
16 Nov 2011 TM02 Termination of appointment of Barry Marshall as a secretary
12 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
05 Aug 2011 AD01 Registered office address changed from Po Box 403 2 Denby Dale Road Wakefield West Yorks WF1 2WT on 5 August 2011
05 Aug 2011 AP03 Appointment of Frank Milner as a secretary