About

Registered Number: 01186625
Date of Incorporation: 09/10/1974 (49 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/04/2020 (4 years and 1 month ago)
Registered Address: The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

 

Having been setup in 1974, Solv Waste Environmental Ltd are based in Ringwood, it's status at Companies House is "Dissolved". There are no directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the the organisation.

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 08 April 2020
LIQ14 - N/A 08 January 2020
LIQ03 - N/A 19 September 2019
LIQ03 - N/A 05 November 2018
LIQ03 - N/A 15 September 2017
F10.2 - N/A 12 September 2016
AD01 - Change of registered office address 01 September 2016
RESOLUTIONS - N/A 31 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 31 August 2016
4.20 - N/A 31 August 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 25 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2013
CH01 - Change of particulars for director 31 January 2013
CH01 - Change of particulars for director 31 January 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 01 September 2008
287 - Change in situation or address of Registered Office 19 March 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 06 October 2006
287 - Change in situation or address of Registered Office 19 July 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 19 July 2002
363s - Annual Return 10 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
RESOLUTIONS - N/A 29 May 2001
RESOLUTIONS - N/A 29 May 2001
MEM/ARTS - N/A 29 May 2001
123 - Notice of increase in nominal capital 29 May 2001
AA - Annual Accounts 27 April 2001
225 - Change of Accounting Reference Date 07 February 2001
287 - Change in situation or address of Registered Office 31 July 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 31 January 2000
395 - Particulars of a mortgage or charge 07 December 1999
363s - Annual Return 22 July 1999
395 - Particulars of a mortgage or charge 27 March 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 07 September 1998
287 - Change in situation or address of Registered Office 23 February 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 20 August 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 07 August 1995
AA - Annual Accounts 08 March 1995
363s - Annual Return 02 September 1994
AA - Annual Accounts 24 March 1994
363s - Annual Return 20 September 1993
AA - Annual Accounts 19 March 1993
363s - Annual Return 05 August 1992
AA - Annual Accounts 09 January 1992
288 - N/A 28 July 1991
AA - Annual Accounts 28 July 1991
363a - Annual Return 28 July 1991
CERTNM - Change of name certificate 14 February 1991
288 - N/A 18 January 1991
AA - Annual Accounts 04 December 1990
363 - Annual Return 04 December 1990
AA - Annual Accounts 19 December 1989
363 - Annual Return 19 December 1989
363 - Annual Return 18 October 1988
AA - Annual Accounts 18 October 1988
AA - Annual Accounts 12 February 1987
363 - Annual Return 12 February 1987
AA - Annual Accounts 22 May 1986
363 - Annual Return 22 May 1986
MISC - Miscellaneous document 09 October 1974

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 December 1999 Outstanding

N/A

Debenture deed 24 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.