Advanced company searchLink opens in new window

COVANTA BRIG Y CWM LIMITED

Company number 07261951

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 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2013 DS01 Application to strike the company off the register
31 May 2013 TM01 Termination of appointment of Steven Paul Jones as a director on 31 May 2013
22 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
Statement of capital on 2013-05-22
  • GBP 1
25 Apr 2013 AP01 Appointment of Mr Timothy John Simpson as a director on 24 April 2013
25 Apr 2013 TM01 Termination of appointment of Malcolm David Chilton as a director on 22 April 2013
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
21 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
05 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Jul 2011 TM01 Termination of appointment of Scott Whitney as a director
26 May 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
25 May 2011 CH01 Director's details changed for Mr Malcolm Chilton on 18 April 2011
25 May 2011 CH01 Director's details changed for Mrs Fiona Puleston Penhallurick on 18 April 2011
25 May 2011 CH01 Director's details changed for Mr Stuart Fraser Sim on 18 April 2011
25 May 2011 CH01 Director's details changed for Mr Scott Warren Whitney on 18 April 2011
25 May 2011 CH01 Director's details changed for Mr Steven Paul Jones on 18 April 2011
25 May 2011 CH01 Director's details changed for Mr Peter Wright on 18 April 2011
25 May 2011 CH03 Secretary's details changed for Mrs Fiona Penhallurick on 18 April 2011
25 May 2011 CH01 Director's details changed for Mr Paul Cole on 18 April 2011
18 Apr 2011 AD01 Registered office address changed from 8 Darwin House Kingswinford West Midlands DY6 7YB United Kingdom on 18 April 2011
26 May 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 December 2010
21 May 2010 NEWINC Incorporation