Advanced company searchLink opens in new window

DURHAM COUNTY WASTE MANAGEMENT COMPANY LIMITED

Company number 02651168

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 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Jul 2013 4.20 Statement of affairs with form 4.19
09 Jul 2013 600 Appointment of a voluntary liquidator
09 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Jul 2013 AD01 Registered office address changed from Prospect House Aykley Heads Business Centre Aykley Heads, Durham County Durham DH1 5TS on 2 July 2013
06 Jun 2013 TM01 Termination of appointment of Stephen Scott as a director
06 Jun 2013 TM02 Termination of appointment of Stephen Scott as a secretary
21 Feb 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
29 Oct 2012 TM01 Termination of appointment of Alan Patrickson as a director
02 May 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
Statement of capital on 2012-05-02
  • GBP 1,378,002
08 Mar 2012 TM01 Termination of appointment of Peter Carr as a director
05 Jan 2012 AA Group of companies' accounts made up to 31 March 2011
12 May 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4
10 May 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
10 May 2011 CH01 Director's details changed for Stephen Michael Scott on 10 May 2011
10 May 2011 CH03 Secretary's details changed for Stephen Michael Scott on 10 May 2011
01 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Feb 2011 TM01 Termination of appointment of Christopher Wildsmith as a director
29 Dec 2010 AA Group of companies' accounts made up to 31 March 2010