- Company Overview for COVANTA INCE PARK LIMITED (07246720)
- Filing history for COVANTA INCE PARK LIMITED (07246720)
- People for COVANTA INCE PARK LIMITED (07246720)
- More for COVANTA INCE PARK LIMITED (07246720)
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) |
---|---|---|---|
05 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Feb 2015 | AA | Total exemption full accounts made up to 31 December 2013 | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
05 Dec 2013 | TM02 | Termination of appointment of Fiona Penhallurick as a secretary | |
05 Dec 2013 | TM01 | Termination of appointment of Fiona Penhallurick as a director | |
05 Dec 2013 | TM01 | Termination of appointment of Paul Cole as a director | |
05 Dec 2013 | TM01 | Termination of appointment of Peter Wright as a director | |
05 Dec 2013 | AP01 | Appointment of Matthew Robert Mulcahy as a director | |
05 Dec 2013 | CH03 | Secretary's details changed for Mrs Fiona Penhallurick on 14 November 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Mr Timothy John Simpson on 14 November 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Mr Paul Cole on 14 November 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Mrs Fiona Puleston Penhallurick on 14 November 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Mr Tommy John Koltis on 14 November 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Mr Peter Stephen Wright on 14 November 2013 | |
18 Nov 2013 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary | |
18 Nov 2013 | AD01 | Registered office address changed from , West Point Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY on 18 November 2013 | |
04 Nov 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
31 May 2013 | TM01 | Termination of appointment of Steven Jones as a director | |
09 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
25 Apr 2013 | AP01 | Appointment of Mr Timothy John Simpson as a director | |
25 Apr 2013 | TM01 | Termination of appointment of Malcolm Chilton as a director | |
25 Apr 2013 | TM01 | Termination of appointment of Malcolm Chilton as a director | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
08 May 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders |