HAZCHEM WASTE DISPOSAL LIMITED

03837270
BOROUGH HOUSE BERKELEY COURT BOROUGH ROAD NEWCASTLE UNDER LYME ST5 1TT

Documents

Documents
Date Category Description Pages
03 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
17 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
10 Dec 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Oct 2019 accounts Annual Accounts 9 Buy now
24 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 41 Buy now
24 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
11 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Apr 2019 resolution Resolution 9 Buy now
12 Mar 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2018 mortgage Registration of a charge 23 Buy now
18 Dec 2018 officers Termination of appointment of director (Andrew John Williams) 1 Buy now
18 Dec 2018 officers Termination of appointment of director (Aron Lee James) 1 Buy now
18 Dec 2018 officers Termination of appointment of director (Paul Simon Gatcliffe) 1 Buy now
18 Dec 2018 officers Termination of appointment of secretary (Robert Edward Fenton) 1 Buy now
18 Dec 2018 officers Appointment of director (Mr Alan Clapperton) 2 Buy now
18 Dec 2018 officers Appointment of director (Mr Adam Share) 2 Buy now
13 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2018 accounts Annual Accounts 7 Buy now
13 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2016 accounts Annual Accounts 7 Buy now
16 Dec 2016 officers Change of particulars for director (Mr Aron Lee James) 2 Buy now
15 Dec 2016 officers Change of particulars for director (Mr Aron Lee James) 2 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2016 accounts Annual Accounts 7 Buy now
08 Sep 2015 annual-return Annual Return 6 Buy now
18 Mar 2015 accounts Annual Accounts 8 Buy now
10 Sep 2014 annual-return Annual Return 6 Buy now
07 Apr 2014 change-of-name Certificate Change Of Name Company 2 Buy now
07 Apr 2014 change-of-name Change Of Name Notice 2 Buy now
25 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Mar 2014 officers Appointment of secretary (Mr Robert Edward Fenton) 2 Buy now
24 Mar 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Mar 2014 officers Appointment of director (Mr Paul Simon Gatcliffe) 2 Buy now
24 Mar 2014 officers Appointment of director (Mr Andrew John Williams) 2 Buy now
24 Mar 2014 officers Appointment of director (Mr Aron Lee James) 2 Buy now
24 Mar 2014 officers Termination of appointment of director (Norman Kemp) 1 Buy now
24 Mar 2014 officers Termination of appointment of secretary (Helena Adams) 1 Buy now
17 Mar 2014 accounts Annual Accounts 9 Buy now
19 Sep 2013 annual-return Annual Return 4 Buy now
01 May 2013 accounts Annual Accounts 9 Buy now
09 Nov 2012 annual-return Annual Return 4 Buy now
31 May 2012 accounts Annual Accounts 6 Buy now
27 Sep 2011 annual-return Annual Return 4 Buy now
26 May 2011 accounts Annual Accounts 6 Buy now
07 Oct 2010 annual-return Annual Return 4 Buy now
22 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 May 2010 accounts Annual Accounts 8 Buy now
16 Sep 2009 annual-return Return made up to 07/09/09; full list of members 3 Buy now
18 Jun 2009 accounts Annual Accounts 7 Buy now
22 Sep 2008 annual-return Return made up to 07/09/08; full list of members 3 Buy now
07 Apr 2008 accounts Annual Accounts 7 Buy now
18 Sep 2007 annual-return Return made up to 07/09/07; full list of members 2 Buy now
09 Jul 2007 accounts Annual Accounts 7 Buy now
14 Sep 2006 annual-return Return made up to 07/09/06; full list of members 2 Buy now
19 Jun 2006 accounts Annual Accounts 7 Buy now
28 Sep 2005 annual-return Return made up to 07/09/05; full list of members 6 Buy now
02 Jul 2005 accounts Annual Accounts 7 Buy now
25 Nov 2004 annual-return Return made up to 07/09/04; full list of members 6 Buy now
06 Sep 2004 accounts Annual Accounts 7 Buy now
23 Oct 2003 annual-return Return made up to 07/09/03; full list of members 6 Buy now
03 Jul 2003 accounts Annual Accounts 9 Buy now
18 Sep 2002 annual-return Return made up to 07/09/02; full list of members 6 Buy now
05 Jun 2002 capital Ad 30/01/02--------- £ si 10@1=10 £ ic 77/87 2 Buy now
05 Jun 2002 capital Ad 31/12/01--------- £ si 75@1=75 £ ic 2/77 2 Buy now
21 Dec 2001 accounts Annual Accounts 8 Buy now
21 Nov 2001 annual-return Return made up to 07/09/01; full list of members 6 Buy now
04 Jun 2001 accounts Annual Accounts 6 Buy now
29 May 2001 accounts Accounting reference date shortened from 30/09/00 to 31/08/00 1 Buy now
11 Dec 2000 annual-return Return made up to 07/09/00; full list of members 6 Buy now
09 May 2000 mortgage Particulars of mortgage/charge 7 Buy now
16 Mar 2000 officers New secretary appointed 2 Buy now
16 Mar 2000 officers New director appointed 2 Buy now
16 Mar 2000 address Registered office changed on 16/03/00 from: 31 high street shoreham by sea west sussex BN43 5DD 1 Buy now
10 Sep 1999 officers Secretary resigned 1 Buy now
10 Sep 1999 officers Director resigned 1 Buy now
10 Sep 1999 address Registered office changed on 10/09/99 from: 381 kingsway hove east sussex BN3 4QD 1 Buy now
07 Sep 1999 incorporation Incorporation Company 14 Buy now