Advanced company searchLink opens in new window

NATIONAL HOUSEHOLD HAZARDOUS WASTE FORUM

Company number 02912701

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 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2012 DS01 Application to strike the company off the register
10 Apr 2012 AR01 Annual return made up to 25 March 2012 no member list
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
27 May 2011 AR01 Annual return made up to 25 March 2011 no member list
27 May 2011 AD01 Registered office address changed from C/O Emma Kerrigan Royal House 28 Sovereign Street Leeds LS1 4BJ on 27 May 2011
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Apr 2010 AR01 Annual return made up to 25 March 2010 no member list
08 Apr 2010 CH01 Director's details changed for Miss Emma Louise Kerrigan on 8 April 2010
08 Apr 2010 CH01 Director's details changed for Miss Susan Jane Vel on 8 April 2010
12 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
20 Oct 2009 TM01 Termination of appointment of Phillip Russell as a director
05 Oct 2009 AD01 Registered office address changed from 3rd Floor Munro House, Dukes Street, Leeds West Yorkshire LS9 8AG on 5 October 2009
05 Jun 2009 363a Annual return made up to 25/03/09
19 Jan 2009 288a Director appointed miss susan jane vel
19 Jan 2009 288b Appointment Terminated Director john wright
19 Dec 2008 288b Appointment Terminated Director andrew craig
19 Dec 2008 288b Appointment Terminated Secretary amanda williamson
16 Jul 2008 AA Total exemption full accounts made up to 31 March 2008
04 Jul 2008 288a Director appointed miss emma louise kerrigan
04 Jul 2008 288a Director appointed mr roy victor watkinson
07 May 2008 363a Annual return made up to 25/03/08
06 Dec 2007 287 Registered office changed on 06/12/07 from: 74 kirkgate leeds LS2 7DJ
05 Dec 2007 288b Director resigned