Advanced company searchLink opens in new window

WASTE MIDLANDS LTD

Company number 07224832

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 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
22 Apr 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
Statement of capital on 2012-04-22
  • GBP 2
06 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
08 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
06 Oct 2011 CERTNM Company name changed dragon contracting LIMITED\certificate issued on 06/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-01
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2011 SH01 Statement of capital following an allotment of shares on 29 March 2011
  • GBP 2
29 Mar 2011 AP01 Appointment of Paul Camblewell as a director
29 Mar 2011 TM02 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary
29 Mar 2011 AD01 Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 29 March 2011
29 Mar 2011 TM01 Termination of appointment of Lee Gilburt as a director
15 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted