- Company Overview for WINSTON'S METAL & WASTE LTD (10385448)
- Filing history for WINSTON'S METAL & WASTE LTD (10385448)
- People for WINSTON'S METAL & WASTE LTD (10385448)
- More for WINSTON'S METAL & WASTE LTD (10385448)
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
|
|
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 |