Advanced company searchLink opens in new window

WASTELINK SERVICES LIMITED

Company number 03301288

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2019 DS01 Application to strike the company off the register
08 Oct 2018 TM01 Termination of appointment of Ian Raymond Wakelin as a director on 28 September 2018
08 Oct 2018 AP01 Appointment of Mr Richard Neil Pike as a director on 28 September 2018
08 Oct 2018 AP01 Appointment of Mr Michael Robert Mason Topham as a director on 28 September 2018
17 Sep 2018 AA Accounts for a dormant company made up to 30 March 2018
25 Apr 2018 MR04 Satisfaction of charge 2 in full
25 Apr 2018 MR04 Satisfaction of charge 3 in full
16 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
11 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
23 Jun 2017 AD01 Registered office address changed from Third Floor, the Gatehouse Gatehouse Way Aylesbury Bucks HP19 8DB to Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ on 23 June 2017
17 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
12 Dec 2016 TM02 Termination of appointment of Keith Woodward as a secretary on 9 December 2016
17 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
03 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
10 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
26 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
05 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
14 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
31 Dec 2013 AA Accounts for a dormant company made up to 29 March 2013
12 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
06 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
05 Feb 2013 AA Accounts for a dormant company made up to 30 March 2012
03 Jul 2012 TM02 Termination of appointment of Hilary Ellson as a secretary