Advanced company searchLink opens in new window

LYDNEY WASTE MANAGEMENT LIMITED

Company number 01439941

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)
16 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2013 DS01 Application to strike the company off the register
17 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
Statement of capital on 2012-12-17
  • GBP 41,040
09 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Jan 2012 DS02 Withdraw the company strike off application
12 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
01 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2011 DS01 Application to strike the company off the register
17 Oct 2011 TM02 Termination of appointment of Mark Hedley Thompson as a secretary on 17 October 2011
17 Oct 2011 AP03 Appointment of Mrs Joan Knight as a secretary on 17 October 2011
28 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
16 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Dec 2009 AR01 Annual return made up to 10 December 2009 with full list of shareholders
24 Dec 2009 CH01 Director's details changed for Mr Christophe Andre Bernard Chapron on 1 November 2009
24 Dec 2009 CH03 Secretary's details changed for Mr Mark Hedley Thompson on 1 November 2009
22 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
05 Jan 2009 363a Return made up to 10/12/08; full list of members
05 Jan 2009 288a Secretary appointed mr mark hedley thompson
05 Jan 2009 288b Appointment Terminated Secretary graham mckenna-mayes
08 Oct 2008 AA Accounts made up to 31 December 2007
25 Jan 2008 288c Secretary's particulars changed
02 Jan 2008 288b Director resigned
19 Dec 2007 363a Return made up to 10/12/07; full list of members