Advanced company searchLink opens in new window

WASTE CLEAN GROUP LIMITED

Company number 06827126

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)
07 May 2024 LIQ03 Liquidators' statement of receipts and payments to 26 February 2024
04 May 2023 LIQ03 Liquidators' statement of receipts and payments to 26 February 2023
26 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 26 February 2022
05 May 2021 LIQ03 Liquidators' statement of receipts and payments to 26 February 2021
12 May 2020 LIQ03 Liquidators' statement of receipts and payments to 26 February 2020
15 May 2019 LIQ03 Liquidators' statement of receipts and payments to 26 February 2019
02 May 2018 AD01 Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 7JN to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 2 May 2018
19 Apr 2018 600 Appointment of a voluntary liquidator
19 Apr 2018 LIQ10 Removal of liquidator by court order
16 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 26 February 2018
16 Mar 2017 2.24B Administrator's progress report to 27 February 2017
15 Mar 2017 600 Appointment of a voluntary liquidator
27 Feb 2017 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
24 Oct 2016 2.24B Administrator's progress report to 9 September 2016
08 Jun 2016 2.23B Result of meeting of creditors
13 May 2016 2.17B Statement of administrator's proposal
22 Mar 2016 AD01 Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP to Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 22 March 2016
21 Mar 2016 2.12B Appointment of an administrator
17 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
11 Dec 2015 AP01 Appointment of Mr James Timothy Hemingway as a director on 10 December 2015
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
15 Sep 2014 MR01 Registration of charge 068271260001, created on 11 September 2014
13 May 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100