Advanced company searchLink opens in new window

WASTE LINE LTD

Company number 06199283

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)
16 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2009 CH03 Secretary's details changed for Ralph Sheridan on 15 December 2009
15 Dec 2009 CH01 Director's details changed for Caroline Sheridan on 15 December 2009
15 Dec 2009 CH01 Director's details changed for Ralph Sheridan on 15 December 2009
11 Sep 2009 AA Total exemption full accounts made up to 31 March 2009
22 Apr 2009 363a Return made up to 02/04/09; full list of members
20 Oct 2008 AA Accounts made up to 31 March 2008
10 Oct 2008 363a Return made up to 02/04/08; full list of members
08 Oct 2008 88(2) Ad 01/04/08 gbp si 1@1=1 gbp ic 3/4
08 Oct 2008 88(2) Ad 01/04/08 gbp si 1@1=1 gbp ic 2/3
08 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Div, pari passu 02/04/2008
08 Oct 2008 225 Accounting reference date shortened from 30/04/2008 to 31/03/2008
08 Oct 2008 288c Director's Change of Particulars / caroline sheridan / 22/09/2008 / HouseName/Number was: , now: 38; Street was: 70 churchill square, now: shoesmith lane; Post Code was: ME19 4YU, now: ME19 4FF
08 Oct 2008 288c Director and Secretary's Change of Particulars / ralph sheridan / 22/09/2008 / HouseName/Number was: , now: 38; Street was: 70 churchill square, now: shoesmith lane; Post Code was: ME19 4YU, now: ME19 4FF
08 Oct 2008 287 Registered office changed on 08/10/2008 from 70 churchill square, kings hill west malling kent ME19 4YU
02 Apr 2007 NEWINC Incorporation