- Company Overview for SHAWS WASTE RECYCLING LIMITED (07495205)
- Filing history for SHAWS WASTE RECYCLING LIMITED (07495205)
- People for SHAWS WASTE RECYCLING LIMITED (07495205)
- Charges for SHAWS WASTE RECYCLING LIMITED (07495205)
- Insolvency for SHAWS WASTE RECYCLING LIMITED (07495205)
- More for SHAWS WASTE RECYCLING LIMITED (07495205)
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) |
---|---|---|---|
20 Mar 2025 | WU07 | Progress report in a winding up by the court | |
25 Jan 2024 | WU04 | Appointment of a liquidator | |
24 Jan 2024 | AD01 | Registered office address changed from The Recycling Centre Derwent Way Wath-upon-Dearne Rotherham S63 6EX England to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 24 January 2024 | |
04 Aug 2023 | COCOMP | Order of court to wind up | |
18 Apr 2023 | MR01 | Registration of charge 074952050005, created on 14 April 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
13 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
17 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
10 Feb 2022 | PSC01 | Notification of Lisa Jane White as a person with significant control on 1 July 2016 | |
10 Feb 2022 | CH01 | Director's details changed for Mrs Lisa Jane White on 15 January 2018 | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
28 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
15 Oct 2019 | AP01 | Appointment of Mr Adam Daley Driver as a director on 1 June 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of Jean Mary Shaw as a director on 1 June 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE to The Recycling Centre Derwent Way Wath-upon-Dearne Rotherham S63 6EX on 15 October 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
08 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
29 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
09 Oct 2017 | MR01 | Registration of charge 074952050004, created on 5 October 2017 | |
30 Mar 2017 | CH01 | Director's details changed for Ms Lisa Jane Shaw on 24 March 2017 | |
30 Mar 2017 | CH03 | Secretary's details changed for Ms Lisa Jane Shaw on 24 March 2017 |