Advanced company searchLink opens in new window

WASTE & RESOURCE SERVICES LIMITED

Company number 05943150

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)
11 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
16 Nov 2012 4.68 Liquidators' statement of receipts and payments to 29 September 2012
07 Oct 2011 4.20 Statement of affairs with form 4.19
07 Oct 2011 600 Appointment of a voluntary liquidator
07 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-30
19 Sep 2011 AD01 Registered office address changed from Church View Big Lane Clarborough Retford Notts DN22 9LY on 19 September 2011
01 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
21 Sep 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
Statement of capital on 2010-09-21
  • GBP 1
28 Aug 2010 CH01 Director's details changed for Susan Elaine Oakley on 21 August 2010
31 May 2010 AA Total exemption small company accounts made up to 31 August 2009
28 Sep 2009 363a Return made up to 21/09/09; full list of members
28 Sep 2009 288c Director's Change of Particulars / susan oakley / 22/09/2008 / HouseName/Number was: , now: church view; Street was: sloe cottage church hill, now: big lane; Area was: north wheatley, now: clarborough; Post Code was: DN22 9DE, now: DN22 9LY; Country was: , now: united kingdom
11 May 2009 AA Total exemption small company accounts made up to 31 August 2008
19 Dec 2008 287 Registered office changed on 19/12/2008 from unit 24 gainsborough waterfront enterprise centre lea road gainsborough lincolnshire DN21 1LX
10 Oct 2008 363a Return made up to 21/09/08; full list of members
10 Oct 2008 288b Appointment Terminated Secretary vera allton
05 Sep 2008 AA Total exemption small company accounts made up to 29 February 2008
03 Sep 2008 225 Accounting reference date shortened from 28/02/2009 to 31/08/2008
28 Apr 2008 225 Accounting reference date extended from 30/09/2007 to 29/02/2008
28 Apr 2008 288b Appointment Terminated Secretary robert oakley
17 Jan 2008 363s Return made up to 21/09/07; full list of members
27 Sep 2007 288c Director's particulars changed
17 Apr 2007 287 Registered office changed on 17/04/07 from: church view big lane clarborough retford nottinghamshire DN22 9LY
10 Jan 2007 287 Registered office changed on 10/01/07 from: holly tree house cross hill gringley on the hill doncaster south yorkshire DN10 4RE