Advanced company searchLink opens in new window

KENT WASTE MANAGEMENT LIMITED

Company number 10282123

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)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 SOAS(A) Voluntary strike-off action has been suspended
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2023 SOAS(A) Voluntary strike-off action has been suspended
22 Nov 2023 DS01 Application to strike the company off the register
14 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2023 CH01 Director's details changed for Mr Kenneth Williamson on 3 July 2023
28 Oct 2022 AA Total exemption full accounts made up to 31 July 2021
19 Oct 2022 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
19 Oct 2022 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
18 Oct 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
31 Aug 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
23 Oct 2020 AA Micro company accounts made up to 31 July 2020
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
14 Jul 2020 PSC01 Notification of Kenneth Williamson as a person with significant control on 29 May 2020
14 Jul 2020 PSC07 Cessation of Peter David Curtis as a person with significant control on 29 May 2020
29 Apr 2020 AD01 Registered office address changed from 21 the Oaks Ramsgate CT12 5FN England to 10 the Oaks Ramsgate CT12 5FN on 29 April 2020
27 Apr 2020 TM01 Termination of appointment of Peter David Curtis as a director on 27 April 2020
27 Apr 2020 TM02 Termination of appointment of Danielle Louise Potter as a secretary on 27 April 2020
05 Mar 2020 AP01 Appointment of Mr Kenneth Williamson as a director on 5 March 2020
23 Dec 2019 AA Micro company accounts made up to 31 July 2019
18 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
19 Dec 2018 AD01 Registered office address changed from 2 the Oaks Ramsgate CT12 5FN England to 21 the Oaks Ramsgate CT12 5FN on 19 December 2018
11 Aug 2018 AA Micro company accounts made up to 31 July 2018