Advanced company searchLink opens in new window

0800 WASTE LTD.

Company number 09360070

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)
08 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 6 June 2023
14 Jun 2022 LIQ02 Statement of affairs
14 Jun 2022 600 Appointment of a voluntary liquidator
14 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-07
14 Jun 2022 AD01 Registered office address changed from Suite 26 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD United Kingdom to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 June 2022
25 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
19 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with updates
18 Feb 2021 TM01 Termination of appointment of Marc Peter Farr as a director on 1 January 2021
18 Feb 2021 PSC07 Cessation of Mark Peter Farr as a person with significant control on 1 January 2021
15 Dec 2020 AD01 Registered office address changed from 21 Haslam Avenue Sutton Surrey SM3 9nd to Suite 26 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 15 December 2020
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
23 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 4
10 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with no updates
28 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3