SUSTAINABLE WASTE SOLUTIONS LIMITED

9 The Crescent, Taunton, TA1 4EA, Somerset, England
StatusDISSOLVED
Company No.06518409
CategoryPrivate Limited Company
Incorporated29 Feb 2008
Age16 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution13 Aug 2013
Years10 years, 10 months, 24 days

SUMMARY

SUSTAINABLE WASTE SOLUTIONS LIMITED is an dissolved private limited company with number 06518409. It was incorporated 16 years, 4 months, 6 days ago, on 29 February 2008 and it was dissolved 10 years, 10 months, 24 days ago, on 13 August 2013. The company address is 9 The Crescent, Taunton, TA1 4EA, Somerset, England.



Company Fillings

Gazette dissolved compulsory

Date: 13 Aug 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Oct 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2010

Action Date: 22 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-22

Officer name: Peter Coe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Neil Rixon

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Peter Coe

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director peter coe

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed peter coe

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed peter coe

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed neil rixon

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 24/11/08 gbp si 199@1=199 gbp ic 1/200

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mountain group (uk) LIMITED\certificate issued on 17/12/08

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director Corporate Appointments LIMITED

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary Secretarial Appointments LIMITED

Documents

View document PDF

Incorporation company

Date: 29 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBANY HOMES DEVELOPMENTS LIMITED

50 SHELDON AVENUE,LONDON,N6 4ND

Number:02760306
Status:ACTIVE
Category:Private Limited Company

HYNDBURN MOTOR COMPANY LIMITED

UNIT 5,CHURCH,BB5 4HU

Number:10730351
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JLX DEVELOPMENTS LTD

ACORN HOUSE,LONDON,W3 6AY

Number:07438607
Status:ACTIVE
Category:Private Limited Company

LOVE 4GOOD LTD

46 NOVA ROAD,CROYDON,CR0 2TL

Number:11732320
Status:ACTIVE
Category:Private Limited Company

LUCAS FURNITURE LIMITED

277 WENNINGTON ROAD,SOUTHPORT,PR9 7TW

Number:09602971
Status:ACTIVE
Category:Private Limited Company

PFD FINANCIAL SERVICES LTD.

36-38 WESTBOURNE GROVE,LONDON,W2 5SH

Number:02643257
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source