Advanced company searchLink opens in new window

WINSTON'S METAL & WASTE LTD

Company number 10385448

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2022 DS01 Application to strike the company off the register
28 Jun 2022 TM01 Termination of appointment of Antony Winston Woolery as a director on 28 June 2022
31 May 2022 CERTNM Company name changed jayjays scrap metals LTD\certificate issued on 31/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-30
30 May 2022 AP01 Appointment of Mr Antony Winston Woolery as a director on 30 May 2022
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
22 Jun 2021 AA Micro company accounts made up to 30 September 2020
17 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with updates
17 Feb 2021 PSC01 Notification of Libby Pearl Woolery as a person with significant control on 16 February 2021
17 Feb 2021 PSC07 Cessation of Philip James Lawrence as a person with significant control on 16 February 2021
17 Feb 2021 TM01 Termination of appointment of Philip James Lawrence as a director on 16 February 2021
17 Feb 2021 AP03 Appointment of Mr Philip James Lawrence as a secretary on 16 February 2021
23 Nov 2020 AP01 Appointment of Libby Pearl Woolery as a director on 23 November 2020
21 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
24 Jun 2020 AA Micro company accounts made up to 30 September 2019
23 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
08 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
26 Feb 2019 AD01 Registered office address changed from 61a High Street South Dunstable Bedfordshire LU6 3SF to 161 Newhampton Road West Wolverhampton WV6 0RR on 26 February 2019
31 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with updates
29 May 2018 AA Accounts for a dormant company made up to 30 September 2017
27 Jan 2018 PSC01 Notification of Philip James Lawrence as a person with significant control on 18 September 2017
27 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2018 CS01 Confirmation statement made on 19 September 2017 with no updates
25 Jan 2018 PSC07 Cessation of Peter Anthony Valaitis as a person with significant control on 18 September 2017