Advanced company searchLink opens in new window

SOUTHWARK BUSINESS WASTE AND RECYCLING LIMITED

Company number 10796030

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 May 2020 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2020 LIQ13 Return of final meeting in a members' voluntary winding up
27 Feb 2019 AD01 Registered office address changed from C/O London Waste and Recycling Board 2nd Floor 69 Wilson Street London EC2A 2BB United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 27 February 2019
26 Feb 2019 600 Appointment of a voluntary liquidator
26 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-01
26 Feb 2019 LIQ01 Declaration of solvency
15 Oct 2018 AD01 Registered office address changed from London Waste and Recycling Board 169 Union Street London SE1 0LL England to C/O London Waste and Recycling Board 2nd Floor 69 Wilson Street London EC2A 2BB on 15 October 2018
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with updates
23 Jan 2018 AP01 Appointment of Mr Wayne Hubbard as a director on 22 January 2018
20 Dec 2017 AD01 Registered office address changed from Unit 4, 74 Stanley Gardens London W3 7SZ England to London Waste and Recycling Board 169 Union Street London SE1 0LL on 20 December 2017
14 Dec 2017 TM01 Termination of appointment of James Underhill Fulford as a director on 14 December 2017
28 Jul 2017 SH01 Statement of capital following an allotment of shares on 21 June 2017
  • GBP 1
27 Jul 2017 SH01 Statement of capital following an allotment of shares on 21 June 2017
  • GBP 1
21 Jul 2017 AP01 Appointment of Mr Antony Mark Buchan as a director on 22 June 2017
21 Jul 2017 AP01 Appointment of Mr Ian Peter Smith as a director on 22 June 2017
14 Jul 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 March 2018
14 Jul 2017 AD01 Registered office address changed from Jubilee House 92 Lincoln Road Peterborough Cambridgeshire PE1 2SN United Kingdom to Unit 4, 74 Stanley Gardens London W3 7SZ on 14 July 2017
31 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-31
  • GBP 1