KEY WASTE SOLUTIONS LTD.: Filings
Overview
| Company Name | KEY WASTE SOLUTIONS LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03401879 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for KEY WASTE SOLUTIONS LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Argent House Grove Road Wakefield WF1 1RL England to Argent House Tyler Close Normanton Industrial Estate Normanton WF6 1RL on Sep 05, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Richmond House Selby Road Garforth Leeds LS25 1NB England to Argent House Grove Road Wakefield WF1 1RL on Jul 19, 2022 | 1 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||
legacy | 56 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jul 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher John Gay as a secretary on Feb 12, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Rebecca Mary Hunt as a secretary on Feb 12, 2021 | 2 pages | AP03 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 12 pages | AA | ||||||||||
legacy | 59 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jul 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Corner Oak 1 Homer Road Solihull West Midlands B91 3QG England to Richmond House Selby Road Garforth Leeds LS25 1NB | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jul 29, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Wastecare Group Limited as a person with significant control on Jul 19, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Martin Fortune as a person with significant control on Jul 19, 2019 | 1 pages | PSC07 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0