- Company Overview for LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED (06775058)
- Filing history for LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED (06775058)
- People for LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED (06775058)
- Charges for LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED (06775058)
- Insolvency for LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED (06775058)
- More for LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED (06775058)
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) |
---|---|---|---|
19 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2019 | |
22 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2018 | |
29 Nov 2018 | TM01 | Termination of appointment of Calvin Brett Williams as a director on 23 November 2018 | |
29 Nov 2018 | TM02 | Termination of appointment of Calvin Brett Williams as a secretary on 23 November 2018 | |
29 Nov 2018 | TM01 | Termination of appointment of Andrew Watson Gibson as a director on 23 November 2018 | |
17 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2017 | |
16 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 November 2016 | |
02 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 November 2015 | |
26 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 November 2014 | |
10 Dec 2013 | AD01 | Registered office address changed from the Forge Stourport Road Kidderminster Worcestershire DY11 7QE on 10 December 2013 | |
09 Dec 2013 | 4.20 | Statement of affairs with form 4.19 | |
09 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
09 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2013 | AR01 |
Annual return made up to 21 February 2013 with full list of shareholders
Statement of capital on 2013-04-03
|
|
03 Apr 2013 | CH01 | Director's details changed for Mr Andrew Watson Gibson on 3 April 2013 | |
03 Apr 2013 | CH01 | Director's details changed for David Lawrence on 3 April 2013 | |
03 Apr 2013 | CH01 | Director's details changed for Mr James Bruce Grenfell on 3 April 2013 | |
03 Apr 2013 | CH01 | Director's details changed for Mr Andrew Robert Ferguson on 3 April 2013 | |
03 Apr 2013 | CH03 | Secretary's details changed for Calvin Brett Williams on 3 April 2013 | |
03 Apr 2013 | CH01 | Director's details changed for Calvin Brett Williams on 3 April 2013 | |
08 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
03 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
21 Feb 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders |