Advanced company searchLink opens in new window

DORSET WASTE MANAGEMENT LIMITED

Company number 02635809

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 2
02 Sep 2020 SH20 Statement by Directors
02 Sep 2020 CAP-SS Solvency Statement dated 21/07/20
02 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 21/07/2020
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 100
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