Advanced company searchLink opens in new window

WASTECOM LIMITED

Company number 05356245

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)
07 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2016 4.68 Liquidators' statement of receipts and payments to 27 October 2016
07 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
31 Dec 2015 AD01 Registered office address changed from Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU to 55 Baker Street London W1U 7EU on 31 December 2015
24 Dec 2015 600 Appointment of a voluntary liquidator
24 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
24 Dec 2015 4.70 Declaration of solvency
09 Dec 2015 SH20 Statement by Directors
09 Dec 2015 SH19 Statement of capital on 9 December 2015
  • GBP 1
09 Dec 2015 CAP-SS Solvency Statement dated 09/11/15
24 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Nov 2015 TM01 Termination of appointment of Peter Damian Eglinton as a director on 6 November 2015
12 Nov 2015 TM01 Termination of appointment of David Kevin Mulligan as a director on 6 November 2015
12 Nov 2015 AP01 Appointment of Mr Philip Bernard Griffin-Smith as a director on 6 November 2015
12 Nov 2015 AP01 Appointment of Mr Robert Ian Cartwright as a director on 6 November 2015
03 Nov 2015 MR04 Satisfaction of charge 3 in full
03 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000,000
06 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
01 Apr 2014 AP01 Appointment of Mr David Kevin Mulligan as a director
31 Mar 2014 TM01 Termination of appointment of Jeremy Simpson as a director
27 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1,000,000
19 Dec 2013 AA Full accounts made up to 31 March 2013
16 Apr 2013 AP01 Appointment of Mr Peter Damian Eglinton as a director
04 Apr 2013 TM01 Termination of appointment of Ian Goodfellow as a director