Advanced company searchLink opens in new window

NORTH SOUTH EAST WASTE MANAGEMENT LIMITED

Company number 09775275

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 2024 LIQ03 Liquidators' statement of receipts and payments to 28 January 2024
04 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 28 January 2023
24 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 28 January 2022
10 Feb 2021 AD01 Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 10 February 2021
10 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-29
10 Feb 2021 600 Appointment of a voluntary liquidator
10 Feb 2021 LIQ02 Statement of affairs
10 Nov 2020 CS01 Confirmation statement made on 13 September 2020 with updates
05 Feb 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-28
05 Feb 2020 CONNOT Change of name notice
27 Dec 2019 SH01 Statement of capital following an allotment of shares on 28 November 2019
  • GBP 100
17 Dec 2019 TM01 Termination of appointment of Jamie-Lee Lee Houghton as a director on 28 November 2019
17 Dec 2019 AP01 Appointment of Mr Stanley Houghton as a director on 17 December 2019
04 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2019 CS01 Confirmation statement made on 13 September 2019 with updates
28 Nov 2019 PSC04 Change of details for Mr Jamie-Lee Houghton as a person with significant control on 28 November 2019
25 Jul 2019 AD01 Registered office address changed from Second Floor, Challoner House 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 25 July 2019
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
18 Oct 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 30 September 2017
15 Jun 2018 AD01 Registered office address changed from 2 New Road Elstree WD6 3HB England to Second Floor, Challoner House 19 Clerkenwell Close London EC1R 0RR on 15 June 2018
19 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
14 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
31 Oct 2016 CS01 Confirmation statement made on 13 September 2016 with updates