Advanced company searchLink opens in new window

ASFORDBY WASTE LIMITED

Company number 07704750

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2016 DS01 Application to strike the company off the register
21 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
14 Apr 2015 CH04 Secretary's details changed for Harworth Secretariat Services Limited on 14 April 2015
01 Apr 2015 CH01 Director's details changed for Myles Howard Kitcher on 31 March 2015
06 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
06 Dec 2014 TM01 Termination of appointment of Jeremy Richard Hague as a director on 2 December 2014
02 Dec 2014 AP04 Appointment of Harworth Secretariat Services Limited as a secretary on 2 December 2014
02 Dec 2014 AP01 Appointment of Mr Ian Richard Ball as a director on 2 December 2014
30 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
26 Jun 2014 CH01 Director's details changed for Mr Neil Lees on 31 March 2014
23 Jun 2014 CH01 Director's details changed for Mr Neil Lees on 5 March 2014
28 Jan 2014 AD01 Registered office address changed from Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB United Kingdom on 28 January 2014
27 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
25 Sep 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
31 May 2013 AA01 Previous accounting period shortened from 31 July 2013 to 31 March 2013
31 May 2013 AP01 Appointment of Mr Jeremy Richard Hague as a director
31 May 2013 TM01 Termination of appointment of Richard Michaelson as a director
10 May 2013 AA Accounts for a dormant company made up to 31 July 2012
31 Dec 2012 AP01 Appointment of Richard Owen Michaelson as a director
31 Dec 2012 TM01 Termination of appointment of David Brocksom as a director
29 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
07 Sep 2011 SH08 Change of share class name or designation