About

Registered Number: 04209616
Date of Incorporation: 02/05/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 28/10/2014 (9 years and 6 months ago)
Registered Address: 5-7 Northgate, West Yorkshire, Cleckheaton, West Yorkshire, BD19 3HH,

 

Based in Cleckheaton, West Yorkshire, Rg Wastecare Ltd was registered on 02 May 2001, it has a status of "Dissolved". We don't currently know the number of employees at this company. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 28 July 2014
RESOLUTIONS - N/A 17 December 2013
4.20 - N/A 17 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 17 December 2013
DISS16(SOAS) - N/A 28 November 2013
AD01 - Change of registered office address 27 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 22 May 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
AA - Annual Accounts 23 March 2010
CH01 - Change of particulars for director 20 January 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 08 May 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 18 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2003
AA - Annual Accounts 06 March 2003
225 - Change of Accounting Reference Date 03 August 2002
363s - Annual Return 21 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2002
395 - Particulars of a mortgage or charge 23 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2001
287 - Change in situation or address of Registered Office 12 September 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
NEWINC - New incorporation documents 02 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.