H & A WASTE SERVICES LIMITED

07750005
WESTERN INDUSTRIAL ESTATE CAERPHILLY WALES CF83 1XH

Documents

Documents
Date Category Description Pages
05 Sep 2023 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jun 2023 gazette Gazette Notice Voluntary 1 Buy now
07 Jun 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
31 Mar 2023 accounts Annual Accounts 5 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 5 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2021 accounts Annual Accounts 5 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Dec 2019 accounts Annual Accounts 5 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 5 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 5 Buy now
18 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2017 capital Statement of capital (Section 108) 3 Buy now
06 Jul 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
06 Jul 2017 insolvency Solvency Statement dated 25/05/17 1 Buy now
06 Jul 2017 resolution Resolution 1 Buy now
04 Jul 2017 officers Termination of appointment of director (Simon Alasdair Woods) 1 Buy now
03 Jul 2017 officers Appointment of director (Mr Colin Joseph Thomas) 2 Buy now
03 Jan 2017 accounts Annual Accounts 5 Buy now
15 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2015 accounts Annual Accounts 5 Buy now
26 Aug 2015 annual-return Annual Return 3 Buy now
26 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2014 accounts Annual Accounts 6 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
05 Dec 2013 accounts Annual Accounts 14 Buy now
27 Aug 2013 annual-return Annual Return 3 Buy now
09 Jan 2013 officers Termination of appointment of director (John Skidmore) 1 Buy now
09 Jan 2013 officers Appointment of director (Mr Simon Alasdair Woods) 2 Buy now
13 Nov 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
24 Oct 2012 officers Termination of appointment of secretary (John Skidmore) 1 Buy now
28 Aug 2012 annual-return Annual Return 3 Buy now
28 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jul 2012 officers Termination of appointment of director (Peter Cohen) 1 Buy now
26 Apr 2012 accounts Annual Accounts 6 Buy now
02 Mar 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
13 Dec 2011 officers Appointment of director (Mr John Fletcher Skidmore) 3 Buy now
13 Dec 2011 officers Appointment of director (Peter James Cohen) 3 Buy now
13 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Dec 2011 officers Appointment of secretary (John Fletcher Skidmore) 3 Buy now
13 Dec 2011 officers Termination of appointment of director (Allan Holmes) 2 Buy now
13 Dec 2011 officers Termination of appointment of director (Geoffrey Alway) 2 Buy now
08 Nov 2011 capital Return of Allotment of shares 3 Buy now
04 Nov 2011 resolution Resolution 2 Buy now
17 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2011 mortgage Particulars of a mortgage or charge 7 Buy now
06 Oct 2011 change-of-name Certificate Change Of Name Company 3 Buy now
06 Oct 2011 change-of-name Change Of Name Notice 2 Buy now
23 Aug 2011 incorporation Incorporation Company 15 Buy now