NORTH SOUTH EAST WASTE MANAGEMENT LIMITED
Company number 09775275
- Company Overview for NORTH SOUTH EAST WASTE MANAGEMENT LIMITED (09775275)
- Filing history for NORTH SOUTH EAST WASTE MANAGEMENT LIMITED (09775275)
- People for NORTH SOUTH EAST WASTE MANAGEMENT LIMITED (09775275)
- Insolvency for NORTH SOUTH EAST WASTE MANAGEMENT LIMITED (09775275)
- More for NORTH SOUTH EAST WASTE MANAGEMENT LIMITED (09775275)
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
|
|
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
|
|
05 Feb 2020 | CONNOT | Change of name notice | |
27 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 28 November 2019
|
|
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 |