About

Registered Number: 07705693
Date of Incorporation: 14/07/2011 (13 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2017 (7 years and 4 months ago)
Registered Address: C/O Harworth Estates Property Group Limited Advantage House, Poplar Way, Catcliffe, Rotherham, S60 5TR,

 

Bilsthorpe Waste Ltd was founded on 14 July 2011. There are no directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 August 2017
DS01 - Striking off application by a company 16 August 2017
AP01 - Appointment of director 02 August 2017
AP01 - Appointment of director 02 August 2017
TM01 - Termination of appointment of director 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
AA - Annual Accounts 06 January 2017
TM01 - Termination of appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
MISC - Miscellaneous document 23 September 2016
CH04 - Change of particulars for corporate secretary 30 August 2016
AD01 - Change of registered office address 30 August 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 27 August 2015
CH04 - Change of particulars for corporate secretary 14 April 2015
CH01 - Change of particulars for director 01 April 2015
AAMD - Amended Accounts 21 January 2015
AA - Annual Accounts 06 January 2015
AP04 - Appointment of corporate secretary 02 December 2014
AP01 - Appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
AR01 - Annual Return 11 August 2014
CH01 - Change of particulars for director 26 June 2014
CH01 - Change of particulars for director 22 June 2014
AD01 - Change of registered office address 28 January 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 29 August 2013
AA01 - Change of accounting reference date 31 May 2013
TM01 - Termination of appointment of director 31 May 2013
AP01 - Appointment of director 31 May 2013
AA - Annual Accounts 10 May 2013
TM01 - Termination of appointment of director 31 December 2012
AP01 - Appointment of director 31 December 2012
AR01 - Annual Return 29 August 2012
RESOLUTIONS - N/A 07 September 2011
SH08 - Notice of name or other designation of class of shares 07 September 2011
SH10 - Notice of particulars of variation of rights attached to shares 07 September 2011
SH01 - Return of Allotment of shares 24 August 2011
NEWINC - New incorporation documents 14 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.