Founded in 1999, Worksop Waste Ltd has its registered office in Birmingham. There are 3 directors listed for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRIS, Richard James | 14 July 2014 | 13 January 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLOOM, Christine Pamela | 01 April 1999 | 31 July 2007 | 1 |
MORRIS, Clare Louise | 01 August 2007 | 03 April 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 September 2020 | |
LIQ14 - N/A | 02 June 2020 | |
LIQ03 - N/A | 07 June 2019 | |
LIQ03 - N/A | 06 June 2018 | |
4.68 - Liquidator's statement of receipts and payments | 07 June 2017 | |
AD01 - Change of registered office address | 28 October 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 August 2016 | |
4.40 - N/A | 22 August 2016 | |
LIQ MISC OC - N/A | 22 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 09 June 2016 | |
F10.2 - N/A | 30 April 2015 | |
AD01 - Change of registered office address | 21 April 2015 | |
RESOLUTIONS - N/A | 20 April 2015 | |
4.20 - N/A | 20 April 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 April 2015 | |
AP01 - Appointment of director | 17 March 2015 | |
AD01 - Change of registered office address | 06 March 2015 | |
TM01 - Termination of appointment of director | 23 January 2015 | |
AA01 - Change of accounting reference date | 31 August 2014 | |
AP01 - Appointment of director | 15 August 2014 | |
TM01 - Termination of appointment of director | 15 August 2014 | |
AR01 - Annual Return | 11 March 2014 | |
AD01 - Change of registered office address | 11 March 2014 | |
AD01 - Change of registered office address | 11 March 2014 | |
AA - Annual Accounts | 28 November 2013 | |
MR01 - N/A | 30 April 2013 | |
MR01 - N/A | 19 April 2013 | |
AR01 - Annual Return | 15 April 2013 | |
CERTNM - Change of name certificate | 25 January 2013 | |
RESOLUTIONS - N/A | 22 January 2013 | |
CONNOT - N/A | 22 January 2013 | |
AA - Annual Accounts | 28 November 2012 | |
CERTNM - Change of name certificate | 26 June 2012 | |
AR01 - Annual Return | 16 March 2012 | |
AA - Annual Accounts | 23 November 2011 | |
AR01 - Annual Return | 13 May 2011 | |
AA - Annual Accounts | 30 November 2010 | |
TM01 - Termination of appointment of director | 10 November 2010 | |
TM02 - Termination of appointment of secretary | 10 November 2010 | |
AR01 - Annual Return | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
AA - Annual Accounts | 24 December 2009 | |
363a - Annual Return | 24 March 2009 | |
AA - Annual Accounts | 22 December 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 23 December 2007 | |
288a - Notice of appointment of directors or secretaries | 19 September 2007 | |
288b - Notice of resignation of directors or secretaries | 29 August 2007 | |
288a - Notice of appointment of directors or secretaries | 29 August 2007 | |
363s - Annual Return | 30 March 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363s - Annual Return | 15 March 2006 | |
AA - Annual Accounts | 07 November 2005 | |
363s - Annual Return | 21 March 2005 | |
AA - Annual Accounts | 04 January 2005 | |
363s - Annual Return | 19 March 2004 | |
AA - Annual Accounts | 11 September 2003 | |
363s - Annual Return | 26 March 2003 | |
AA - Annual Accounts | 03 December 2002 | |
363s - Annual Return | 11 March 2002 | |
AA - Annual Accounts | 14 December 2001 | |
363s - Annual Return | 04 April 2001 | |
287 - Change in situation or address of Registered Office | 30 March 2001 | |
AA - Annual Accounts | 15 March 2000 | |
363s - Annual Return | 08 March 2000 | |
288a - Notice of appointment of directors or secretaries | 30 April 1999 | |
288a - Notice of appointment of directors or secretaries | 30 April 1999 | |
288b - Notice of resignation of directors or secretaries | 30 April 1999 | |
288b - Notice of resignation of directors or secretaries | 30 April 1999 | |
287 - Change in situation or address of Registered Office | 28 April 1999 | |
NEWINC - New incorporation documents | 11 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 April 2013 | Outstanding |
N/A |
A registered charge | 18 April 2013 | Outstanding |
N/A |