Advanced company searchLink opens in new window

TWS WASTE RESOURCES LIMITED

Company number 06457826

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2016 SOAS(A) Voluntary strike-off action has been suspended
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2016 DS01 Application to strike the company off the register
15 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2016 TM02 Termination of appointment of Bernard Godfrey Baker as a secretary on 15 April 2016
02 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 75
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 75
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 75
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Feb 2013 AD01 Registered office address changed from 9 Dales Court Dales Road Ipswich Suffolk IP1 4JR on 27 February 2013
27 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
30 Dec 2011 AR01 Annual return made up to 29 December 2011 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
17 Feb 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
22 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Jan 2009 287 Registered office changed on 09/01/2009 from 95 dales court dales road ipswich suffolk IP1 4JR
08 Jan 2009 363a Return made up to 20/12/08; full list of members
01 Dec 2008 288a Secretary appointed bernard godfrey baker