About

Registered Number: 04602277
Date of Incorporation: 27/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years and 1 month ago)
Registered Address: Biffa Waste Services Limited, Cornation Road, Cressex, High Wycombe, Buckinghamshire, HP12 3TZ

 

Hales Waste Control Ltd was registered on 27 November 2002 with its registered office in Cressex, High Wycombe in Buckinghamshire, it's status at Companies House is "Dissolved". This business has no directors listed.

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 16 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 17 January 2019
CS01 - N/A 15 November 2018
AP01 - Appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
RESOLUTIONS - N/A 24 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 September 2018
SH19 - Statement of capital 24 September 2018
CAP-SS - N/A 24 September 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 11 October 2017
TM01 - Termination of appointment of director 15 May 2017
TM02 - Termination of appointment of secretary 12 December 2016
CS01 - N/A 17 November 2016
AA - Annual Accounts 17 September 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 24 January 2013
TM02 - Termination of appointment of secretary 03 July 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 19 August 2011
TM01 - Termination of appointment of director 18 August 2011
AP02 - Appointment of corporate director 26 July 2011
AP01 - Appointment of director 26 July 2011
AP01 - Appointment of director 26 July 2011
TM01 - Termination of appointment of director 01 April 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 30 November 2010
TM01 - Termination of appointment of director 03 September 2010
AP01 - Appointment of director 20 July 2010
TM01 - Termination of appointment of director 03 June 2010
AP01 - Appointment of director 03 March 2010
AP01 - Appointment of director 02 March 2010
AA - Annual Accounts 02 February 2010
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
AR01 - Annual Return 30 November 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 April 2009
AA - Annual Accounts 01 February 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
363a - Annual Return 11 November 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 04 December 2007
RESOLUTIONS - N/A 02 May 2007
RESOLUTIONS - N/A 02 May 2007
RESOLUTIONS - N/A 02 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2007
123 - Notice of increase in nominal capital 02 May 2007
MEM/ARTS - N/A 02 May 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 31 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 17 December 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 10 February 2004
CERTNM - Change of name certificate 26 June 2003
225 - Change of Accounting Reference Date 28 February 2003
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
NEWINC - New incorporation documents 27 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.