About

Registered Number: 05350014
Date of Incorporation: 02/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 4 months ago)
Registered Address: Durnsford Mill House, Mildenhall, Marlborough, Wiltshire, SN8 2NG

 

Founded in 2005, Waste Perse Ltd have registered office in Marlborough, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. The organisation has no directors listed at Companies House.

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 15 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AR01 - Annual Return 26 February 2015
AA01 - Change of accounting reference date 19 February 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 08 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 May 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 29 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 February 2008
353 - Register of members 28 February 2008
287 - Change in situation or address of Registered Office 28 February 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 01 June 2007
CERTNM - Change of name certificate 02 January 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 04 April 2006
395 - Particulars of a mortgage or charge 17 September 2005
287 - Change in situation or address of Registered Office 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
CERTNM - Change of name certificate 22 March 2005
NEWINC - New incorporation documents 02 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.