- Company Overview for WASTE TRANSFER SERVICES LTD (09560729)
- Filing history for WASTE TRANSFER SERVICES LTD (09560729)
- People for WASTE TRANSFER SERVICES LTD (09560729)
- Charges for WASTE TRANSFER SERVICES LTD (09560729)
- More for WASTE TRANSFER SERVICES LTD (09560729)
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) |
---|---|---|---|
13 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2023 | AD01 | Registered office address changed from 236 Hesketh Lane Tarleton Preston PR4 6RH England to Thackwood Material Recycling Facility Southwaite Carlisle CA4 0PZ on 8 August 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with updates | |
02 Aug 2023 | PSC01 | Notification of Benjamin John Turner as a person with significant control on 24 July 2023 | |
01 Aug 2023 | AD01 | Registered office address changed from 6 Portal Business Park 1st Floor Eaton Lane Tarporley Cheshire CW6 9DL England to 236 Hesketh Lane Tarleton Preston PR4 6RH on 1 August 2023 | |
14 Jul 2023 | MR04 | Satisfaction of charge 095607290004 in full | |
14 Jul 2023 | MR04 | Satisfaction of charge 095607290003 in full | |
23 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with updates | |
23 Mar 2023 | PSC07 | Cessation of Jonathon Shaw as a person with significant control on 20 March 2023 | |
23 Mar 2023 | PSC07 | Cessation of Philip Ian Lord as a person with significant control on 20 March 2023 | |
23 Mar 2023 | PSC02 | Notification of Brookbury Nominees Limited as a person with significant control on 20 March 2023 | |
23 Mar 2023 | MR04 | Satisfaction of charge 095607290002 in full | |
23 Mar 2023 | MR01 | Registration of charge 095607290004, created on 21 March 2023 | |
22 Mar 2023 | MR01 | Registration of charge 095607290003, created on 20 March 2023 | |
21 Mar 2023 | TM01 | Termination of appointment of Jonathon Shaw as a director on 20 March 2023 | |
21 Mar 2023 | TM01 | Termination of appointment of Philip Ian Lord as a director on 20 March 2023 | |
21 Mar 2023 | TM02 | Termination of appointment of Philip Ian Lord as a secretary on 20 March 2023 | |
21 Mar 2023 | AP01 | Appointment of Mr Benjamin John Turner as a director on 20 March 2023 | |
21 Mar 2023 | AD01 | Registered office address changed from Thackwood Materials Recycling Southwaite Carlisle Cumbria CA4 0PZ United Kingdom to 6 Portal Business Park 1st Floor Eaton Lane Tarporley Cheshire CW6 9DL on 21 March 2023 | |
09 Mar 2023 | AD01 | Registered office address changed from 15 the Square Beverley Road Anlaby Hull East Yorkshire HU10 7AY England to Thackwood Materials Recycling Southwaite Carlisle Cumbria CA4 0PZ on 9 March 2023 | |
08 Mar 2023 | AD01 | Registered office address changed from Thackwood Material Recycling Facility Monkcastle Southwaite Carlisle Cumbria CA4 0PZ England to 15 the Square Beverley Road Anlaby Hull East Yorkshire HU10 7AY on 8 March 2023 | |
12 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
11 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 |