About

Registered Number: 04307953
Date of Incorporation: 19/10/2001 (23 years and 5 months ago)
Company Status: Liquidation
Registered Address: 30 St Pauls Square, Birmingham, West Midlands, B3 1QZ

 

Based in Birmingham in West Midlands, County Waste Ltd was setup in 2001, it has a status of "Liquidation". This organisation has only one director listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YATES, Jacqueline Catherine Mary 19 October 2001 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 12 September 2018
AM22 - N/A 09 August 2018
AM10 - N/A 23 March 2018
AM07 - N/A 18 January 2018
AM06 - N/A 09 January 2018
AM03 - N/A 18 December 2017
AM04 - N/A 31 October 2017
AD01 - Change of registered office address 08 September 2017
AM01 - N/A 05 September 2017
CH03 - Change of particulars for secretary 02 August 2017
PSC04 - N/A 02 August 2017
CH01 - Change of particulars for director 02 August 2017
AD01 - Change of registered office address 02 August 2017
AD01 - Change of registered office address 27 July 2017
CH03 - Change of particulars for secretary 26 April 2017
CH01 - Change of particulars for director 25 April 2017
AD01 - Change of registered office address 25 April 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 04 July 2012
CERTNM - Change of name certificate 17 February 2012
CONNOT - N/A 07 February 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 04 March 2011
CH03 - Change of particulars for secretary 13 January 2011
CH01 - Change of particulars for director 13 January 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 29 October 2008
CERTNM - Change of name certificate 20 March 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 09 January 2008
287 - Change in situation or address of Registered Office 11 September 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 31 October 2006
287 - Change in situation or address of Registered Office 03 May 2006
AA - Annual Accounts 07 April 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 15 November 2002
395 - Particulars of a mortgage or charge 14 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2001
CERTNM - Change of name certificate 04 December 2001
395 - Particulars of a mortgage or charge 27 November 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
NEWINC - New incorporation documents 19 October 2001

Mortgages & Charges

Description Date Status Charge by
Fixed charge and floating charge 10 December 2001 Outstanding

N/A

Debenture 21 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.