Advanced company searchLink opens in new window

MEON VALLEY WASTE LTD

Company number 06388407

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 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
21 Nov 2014 CH01 Director's details changed for Mark Colborne on 1 August 2014
21 Nov 2014 CH03 Secretary's details changed for Beryl Colborne on 1 August 2014
21 Nov 2014 CH01 Director's details changed for Maurice Arthur Colborne on 1 August 2014
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
13 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
16 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Maurice Arthur Colborne on 27 October 2009
27 Oct 2009 CH01 Director's details changed for Mark Colborne on 27 October 2009
09 Jul 2009 AA Total exemption full accounts made up to 31 December 2008
09 Apr 2009 225 Accounting reference date extended from 31/10/2008 to 31/12/2008
17 Oct 2008 363a Return made up to 02/10/08; full list of members
13 Nov 2007 288a New director appointed
03 Oct 2007 288b Secretary resigned
02 Oct 2007 NEWINC Incorporation