WAVERLEY SUSTAINABLE MATERIALS LIMITED

06639734
6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU

Documents

Documents
Date Category Description Pages
23 Sep 2020 gazette Gazette Dissolved Liquidation 1 Buy now
23 Jun 2020 insolvency Liquidation Compulsory Return Final Meeting 14 Buy now
23 Mar 2020 insolvency Liquidation Compulsory Winding Up Progress Report 11 Buy now
22 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Mar 2019 insolvency Liquidation Compulsory Winding Up Progress Report 12 Buy now
09 Mar 2018 insolvency Liquidation Compulsory Winding Up Progress Report 12 Buy now
16 Mar 2017 insolvency Liquidation Miscellaneous 6 Buy now
27 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Feb 2016 insolvency Liquidation Compulsory Appointment Liquidator 2 Buy now
12 Feb 2016 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
12 Feb 2016 insolvency Liquidation Compulsory Notice Winding Up Order 2 Buy now
12 Oct 2015 annual-return Annual Return 3 Buy now
26 Aug 2015 accounts Annual Accounts 9 Buy now
11 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2014 annual-return Annual Return 3 Buy now
31 Jan 2014 accounts Annual Accounts 7 Buy now
23 Aug 2013 annual-return Annual Return 3 Buy now
09 Jan 2013 accounts Annual Accounts 8 Buy now
18 Jul 2012 annual-return Annual Return 3 Buy now
13 Dec 2011 accounts Annual Accounts 8 Buy now
15 Aug 2011 annual-return Annual Return 3 Buy now
05 Apr 2011 accounts Annual Accounts 6 Buy now
18 Mar 2011 officers Appointment of director (Mr Gary Newton) 2 Buy now
18 Mar 2011 officers Termination of appointment of director (Gary Stephens) 1 Buy now
06 Dec 2010 change-of-name Certificate Change Of Name Company 2 Buy now
06 Dec 2010 change-of-name Change Of Name Notice 2 Buy now
05 Aug 2010 annual-return Annual Return 3 Buy now
05 Aug 2010 capital Return of Allotment of shares 3 Buy now
21 Jan 2010 accounts Annual Accounts 3 Buy now
28 Oct 2009 resolution Resolution 1 Buy now
23 Oct 2009 officers Appointment of director (Mr Gary Stephens) 2 Buy now
22 Oct 2009 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Oct 2009 officers Termination of appointment of director (John Newton) 1 Buy now
19 Oct 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Jul 2009 annual-return Return made up to 07/07/09; full list of members 3 Buy now
08 Jul 2009 officers Appointment terminated secretary matthew guest 1 Buy now
21 Jul 2008 officers Appointment terminated director mc formations LTD 1 Buy now
21 Jul 2008 officers Appointment terminated secretary crs legal services LTD 1 Buy now
21 Jul 2008 officers Director appointed john william newton 2 Buy now
21 Jul 2008 officers Secretary appointed matthew simon guest 2 Buy now
21 Jul 2008 address Registered office changed on 21/07/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD 1 Buy now
07 Jul 2008 incorporation Incorporation Company 15 Buy now