Advanced company searchLink opens in new window

AUGEAN WASTE LIMITED

Company number 05199224

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 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2011 DS01 Application to strike the company off the register
01 Sep 2011 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
09 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
Statement of capital on 2011-08-09
  • GBP 1
19 Jan 2011 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
19 Jan 2011 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
19 Jan 2011 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
01 Sep 2010 AP01 Appointment of Richard Allen as a director
01 Sep 2010 TM01 Termination of appointment of Peter Southby as a director
12 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
07 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
05 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Nov 2009 CH01 Director's details changed for Paul George Blackler on 1 October 2009
03 Nov 2009 CH01 Director's details changed for Paul George Blackler on 1 October 2009
13 Oct 2009 AD02 Register inspection address has been changed
19 Aug 2009 363a Return made up to 06/08/09; full list of members
16 Jul 2009 AA Accounts made up to 31 December 2008
18 May 2009 353 Location of register of members
09 Feb 2009 288c Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF
31 Oct 2008 AA Accounts made up to 31 December 2007
08 Aug 2008 363a Return made up to 06/08/08; full list of members
18 Jan 2008 288b Director resigned
18 Jan 2008 288a New director appointed
22 Nov 2007 AA Total exemption full accounts made up to 31 December 2006