About

Registered Number: 03296584
Date of Incorporation: 27/12/1996 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2014 (10 years and 8 months ago)
Registered Address: HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Based in Southampton, Environmental Waste Technology (Southern) Ltd was founded on 27 December 1996, it's status in the Companies House registry is set to "Dissolved". Dupoy, Stephanie Lois is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUPOY, Stephanie Lois 27 December 1996 21 September 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2014
LIQ MISC - N/A 08 May 2014
4.43 - Notice of final meeting of creditors 08 May 2014
LIQ MISC - N/A 21 August 2013
1.4 - Notice of completion of voluntary arrangement 09 January 2013
AD01 - Change of registered office address 17 July 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 17 July 2012
COCOMP - Order to wind up 04 July 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 April 2012
AA - Annual Accounts 31 December 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 May 2011
1.1 - Report of meeting approving voluntary arrangement 10 May 2011
AA - Annual Accounts 30 September 2010
1.1 - Report of meeting approving voluntary arrangement 26 February 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 04 November 2009
TM01 - Termination of appointment of director 20 October 2009
363a - Annual Return 19 March 2009
287 - Change in situation or address of Registered Office 12 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 02 March 2007
287 - Change in situation or address of Registered Office 02 March 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 29 December 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 27 September 2003
363s - Annual Return 31 March 2003
363s - Annual Return 17 February 2003
363s - Annual Return 17 February 2003
363s - Annual Return 17 February 2003
363s - Annual Return 17 February 2003
AAMD - Amended Accounts 20 November 2002
287 - Change in situation or address of Registered Office 20 November 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 26 January 2001
287 - Change in situation or address of Registered Office 09 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 18 February 1999
395 - Particulars of a mortgage or charge 05 November 1998
AA - Annual Accounts 22 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1998
363s - Annual Return 19 January 1998
287 - Change in situation or address of Registered Office 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
NEWINC - New incorporation documents 27 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.