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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YATES, Jacqueline Catherine Mary | 19 October 2001 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge and floating charge | 10 December 2001 | Outstanding |
N/A |
Debenture | 21 November 2001 | Outstanding |
N/A |