Advanced company searchLink opens in new window

3R WASTE LTD

Company number 07613510

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2022 DS01 Application to strike the company off the register
25 Mar 2022 AA Micro company accounts made up to 31 January 2022
23 Mar 2022 AD01 Registered office address changed from Hall Wood Business Park North Dane Way Chatham Kent ME5 8YE England to Pembles Forge Lane Bredhurst Gillingham ME7 3JW on 23 March 2022
18 Oct 2021 AA Micro company accounts made up to 31 January 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
28 May 2020 AA Micro company accounts made up to 31 January 2020
26 May 2020 CS01 Confirmation statement made on 24 May 2020 with updates
15 Jul 2019 AA Micro company accounts made up to 31 January 2019
21 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with updates
20 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
06 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
01 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
08 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
07 Sep 2016 CH01 Director's details changed for Mrs Deborah Joanne Hales on 7 September 2016
07 Sep 2016 AD01 Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE to Hall Wood Business Park North Dane Way Chatham Kent ME5 8YE on 7 September 2016
24 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
27 Apr 2016 CH01 Director's details changed for Mrs Deborah Joanne Hales on 20 April 2016
27 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
26 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
14 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
27 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
07 Apr 2014 TM02 Termination of appointment of Theresa Cooper as a secretary