- Company Overview for DORSET WASTE MANAGEMENT LIMITED (02635809)
- Filing history for DORSET WASTE MANAGEMENT LIMITED (02635809)
- People for DORSET WASTE MANAGEMENT LIMITED (02635809)
- More for DORSET WASTE MANAGEMENT LIMITED (02635809)
| 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) |
|---|---|---|---|
| 18 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 28 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
| 25 Sep 2020 | SH19 |
Statement of capital on 25 September 2020
|
|
| 02 Sep 2020 | SH20 | Statement by Directors | |
| 02 Sep 2020 | CAP-SS | Solvency Statement dated 21/07/20 | |
| 02 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
| 20 Jul 2020 | TM01 | Termination of appointment of Florent Thierry Antoine Duval as a director on 10 July 2020 | |
| 28 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
| 06 Feb 2020 | AP01 | Appointment of Mr Christopher Thorn as a director on 1 February 2020 | |
| 08 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
| 24 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
| 21 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
| 26 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
| 19 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
| 28 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
| 28 Jun 2017 | PSC02 | Notification of Suez Uk Environment Ltd as a person with significant control on 6 April 2016 | |
| 13 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
| 30 Sep 2016 | CH01 | Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016 | |
| 02 Aug 2016 | CH01 | Director's details changed | |
| 22 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
| 17 Jun 2016 | AD01 | Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 17 June 2016 | |
| 08 Mar 2016 | TM01 | Termination of appointment of Christophe Andre Bernard Chapron as a director on 29 February 2016 | |
| 04 Feb 2016 | AP01 | Appointment of Mr Florent Thierry Antoine Duval as a director on 1 February 2016 | |
| 15 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |