Advanced company searchLink opens in new window

KNOWASTE LIMITED

Company number 05428472

Filter by category

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2018 DS01 Application to strike the company off the register
27 Nov 2018 TM01 Termination of appointment of Paul Stephen Richardson as a director on 27 November 2018
07 Nov 2018 AD01 Registered office address changed from 4 Money Lane Chadwich Bromsgrove Worcestershire B61 0QY England to 1 George Street Wolverhampton WV2 4DG on 7 November 2018
18 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
11 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
27 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 19 April 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,500,000
23 Mar 2016 AD01 Registered office address changed from 1 George Street Snow Hill Wolverhampton WV2 4DG to 4 Money Lane Chadwich Bromsgrove Worcestershire B61 0QY on 23 March 2016
08 Oct 2015 AA Accounts for a small company made up to 31 December 2014
06 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,500,000
30 Sep 2014 AA Accounts for a small company made up to 31 December 2013
29 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2,500,000
08 Apr 2014 MISC Sect 519
28 Feb 2014 AD01 Registered office address changed from the Robert Davies Partnership Llp Wentwood House Langstone Business Village Newport South Wales NP18 2HJ on 28 February 2014
20 Jan 2014 AP01 Appointment of Mr Paul Stephen Richardson as a director
05 Nov 2013 AA Accounts for a small company made up to 31 December 2012
16 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
28 Sep 2012 AA Accounts for a small company made up to 31 December 2011
06 Jun 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
09 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 2,500,000