Advanced company searchLink opens in new window

BILSTHORPE WASTE LIMITED

Company number 07705693

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2017 DS01 Application to strike the company off the register
02 Aug 2017 AP01 Appointment of Mr Christopher Michael Birch as a director on 25 July 2017
02 Aug 2017 AP01 Appointment of Mr Richard Owen Michaelson as a director on 25 July 2017
04 Jul 2017 TM01 Termination of appointment of Myles Howard Kitcher as a director on 26 May 2017
04 Jul 2017 TM01 Termination of appointment of Neil Lees as a director on 26 May 2017
06 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
07 Nov 2016 TM01 Termination of appointment of Ian Richard Ball as a director on 7 November 2016
07 Nov 2016 AP01 Appointment of Mr Andrew Michael David Kirkman as a director on 7 November 2016
23 Sep 2016 MISC RP04 CS01 second filed CS01 14/07/2016 amended information about people with significant control
30 Aug 2016 CH04 Secretary's details changed for Harworth Secretariat Services Limited on 30 August 2016
30 Aug 2016 AD01 Registered office address changed from C/O Harworth Estates Property Group Ltd Amp Technology Centre Brunel Way Catcliffe Rotherham South Yorkshire S60 5WG to C/O Harworth Estates Property Group Limited Advantage House Poplar Way Catcliffe, Rotherham S60 5TR on 30 August 2016
18 Aug 2016 CS01 Confirmation statement made on 14 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 23/09/2016
23 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
21 Jan 2015 AAMD Amended accounts for a dormant company made up to 31 March 2014
06 Jan 2015 AA Accounts for a dormant company made up to 31 March 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
02 Dec 2014 TM01 Termination of appointment of Jeremy Richard Hague as a director on 2 December 2014
11 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
26 Jun 2014 CH01 Director's details changed for Mr Neil Lees on 31 March 2014