- Company Overview for PREMIER WASTE MANAGEMENT LIMITED (03616068)
- Filing history for PREMIER WASTE MANAGEMENT LIMITED (03616068)
- People for PREMIER WASTE MANAGEMENT LIMITED (03616068)
- Charges for PREMIER WASTE MANAGEMENT LIMITED (03616068)
- Insolvency for PREMIER WASTE MANAGEMENT LIMITED (03616068)
- More for PREMIER WASTE MANAGEMENT LIMITED (03616068)
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) |
---|---|---|---|
22 Apr 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2015 | |
04 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 June 2014 | |
10 Apr 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2014 | |
30 Jul 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
09 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2013 | AD01 | Registered office address changed from Prospect House Aykley Heads Business Centre Aykley Heads, Durham County Durham DH1 5TS on 2 July 2013 | |
06 Jun 2013 | TM02 | Termination of appointment of Stephen Scott as a secretary | |
06 Jun 2013 | TM01 | Termination of appointment of Stephen Scott as a director | |
21 Feb 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
29 Oct 2012 | TM01 | Termination of appointment of Alan Patrickson as a director | |
11 Sep 2012 | AR01 |
Annual return made up to 14 August 2012 with full list of shareholders
Statement of capital on 2012-09-11
|
|
08 Mar 2012 | TM01 | Termination of appointment of Peter Carr as a director | |
05 Jan 2012 | AA | Accounts made up to 31 March 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
06 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 May 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 | |
22 Feb 2011 | TM01 | Termination of appointment of Christopher Wildsmith as a director | |
29 Dec 2010 | AA | Accounts made up to 31 March 2010 | |
20 Oct 2010 | AP01 | Appointment of Mr Phillip Oliver Sherratt as a director | |
20 Oct 2010 | AP01 | Appointment of Mr Terence Albert Collins as a director | |
20 Oct 2010 | AP01 | Appointment of Mr Alan Duncan Patrickson as a director | |
20 Oct 2010 | AP01 | Appointment of Mr Paul Darby as a director | |
20 Oct 2010 | AP01 | Appointment of Mr Ian James Thompson as a director |