Advanced company searchLink opens in new window

WASTE2TRICITY LIMITED

Company number 06708968

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 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016.
19 Oct 2015 TM01 Termination of appointment of Steven Medlicott as a director on 28 January 2015
22 Jul 2015 AP01 Appointment of Mr Howard White as a director on 27 April 2015
08 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
19 Dec 2014 AP01 Appointment of Mr Adam Steven Bond as a director on 1 December 2014
17 Dec 2014 TM01 Termination of appointment of Ian Stuart Williamson as a director on 30 November 2014
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 22 November 2014
  • GBP 10,000
09 Dec 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,000
30 Oct 2014 CH01 Director's details changed for Piangkwan Thummukgool on 27 October 2014
29 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Apr 2014 AP01 Appointment of Mr Ian Stuart Williamson as a director
23 Apr 2014 TM01 Termination of appointment of Ian Balchin as a director
04 Feb 2014 AR01 Annual return made up to 26 September 2013 with full list of shareholders
22 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
29 Nov 2013 SH02 Sub-division of shares on 15 May 2013
28 Nov 2013 SH01 Statement of capital following an allotment of shares on 23 September 2013
  • GBP 9,930.00
22 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation of shares, co business 15/09/2013
22 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 15/05/2013
22 Nov 2013 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 9,980.00
22 Nov 2013 SH01 Statement of capital following an allotment of shares on 30 August 2013
  • GBP 9,826.00
22 Nov 2013 SH01 Statement of capital following an allotment of shares on 22 May 2013
  • GBP 9,461
30 Oct 2013 AP01 Appointment of Mr Steven Medlicott as a director
26 Jul 2013 AP01 Appointment of Piangkwan Thummukgool as a director