Advanced company searchLink opens in new window

LONDON BOROUGH OF HOUNSLOW BUSINESS WASTE AND RECYCLING LIMITED

Company number 10358614

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)
17 May 2020 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2020 LIQ13 Return of final meeting in a members' voluntary winding up
27 Feb 2019 AD01 Registered office address changed from C/O London Waste and Recycling Board 2nd Floor 69 Wilson Street London EC2A 2BB United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 27 February 2019
26 Feb 2019 600 Appointment of a voluntary liquidator
26 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-31
26 Feb 2019 LIQ01 Declaration of solvency
15 Oct 2018 AD01 Registered office address changed from London Waste and Recycling Board 169 Union Street London SE1 0LL England to C/O London Waste and Recycling Board 2nd Floor 69 Wilson Street London EC2A 2BB on 15 October 2018
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
01 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
23 Jan 2018 AP01 Appointment of Mr Wayne Hubbard as a director on 22 January 2018
20 Dec 2017 AD01 Registered office address changed from Unit 4, 74 Stanley Gardens London W3 7SZ England to London Waste and Recycling Board 169 Union Street London SE1 0LL on 20 December 2017
14 Dec 2017 TM01 Termination of appointment of James Underhill Fulford as a director on 14 December 2017
24 Nov 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 July 2017
  • GBP 100
25 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 February 2017
  • GBP 50
18 Sep 2017 AP01 Appointment of Ms Victoria Lawson as a director on 18 September 2017
18 Sep 2017 TM01 Termination of appointment of Brendon James Walsh as a director on 31 August 2017
11 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
31 Jul 2017 SH01 Statement of capital following an allotment of shares on 7 February 2017
  • GBP 51
  • ANNOTATION Clarification a second filed SH01 was registered on 24/11/2017.
27 Jul 2017 SH01 Statement of capital following an allotment of shares on 7 February 2017
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 25/10/2017.
06 Jul 2017 AD01 Registered office address changed from Jubilee House 92 Lincoln Road Peterborough Cambridgeshire PE1 2SN United Kingdom to Unit 4, 74 Stanley Gardens London W3 7SZ on 6 July 2017
29 Jun 2017 TM02 Termination of appointment of David Joseph as a secretary on 29 June 2017
14 Jun 2017 AA01 Previous accounting period shortened from 30 September 2017 to 31 March 2017
06 Mar 2017 AP01 Appointment of Mr Antony Buchan as a director on 28 February 2017
15 Dec 2016 AP01 Appointment of Mr Brendon James Walsh as a director on 11 November 2016
05 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-05
  • GBP 1