TETRON POINT WASTE LIMITED: Filings
Overview
| Company Name | TETRON POINT WASTE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07704913 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TETRON POINT WASTE LIMITED?
| 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 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jul 14, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Harworth Secretariat Services Limited on Apr 14, 2015 | 1 pages | CH04 | ||||||||||
Director's details changed for Myles Howard Kitcher on Mar 31, 2015 | 2 pages | CH01 | ||||||||||
Amended accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AAMD | ||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Jeremy Richard Hague as a director on Dec 02, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Harworth Secretariat Services Limited as a secretary on Dec 02, 2014 | 2 pages | AP04 | ||||||||||
Appointment of Mr Ian Richard Ball as a director on Dec 02, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 14, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB United Kingdom to C/O Harworth Estates Property Group Limited Amp Technology Centre, Brunel Way Catcliffe Rotherham South Yorkshire S60 5WG on Jul 24, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Neil Lees on Mar 31, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neil Lees on Mar 05, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jul 14, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Jeremy Richard Hague as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Michaelson as a director | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Jul 31, 2013 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 2 pages | AA | ||||||||||
Appointment of Richard Owen Michaelson as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of David Brocksom as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jul 14, 2012 with full list of shareholders | 16 pages | AR01 | ||||||||||
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