Download leads from Nexok and grow your business. Find out more

Wheelie Bin World Limited

Documents

Total Documents135
Total Pages330

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off
21 May 2013Final Gazette dissolved via voluntary strike-off
5 February 2013First Gazette notice for voluntary strike-off
5 February 2013First Gazette notice for voluntary strike-off
23 January 2013Application to strike the company off the register
23 January 2013Application to strike the company off the register
2 July 2012Total exemption small company accounts made up to 30 June 2012
2 July 2012Total exemption small company accounts made up to 30 June 2012
24 June 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-06-24
  • GBP 2
24 June 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-06-24
  • GBP 2
15 August 2011Total exemption small company accounts made up to 30 June 2011
15 August 2011Total exemption small company accounts made up to 30 June 2011
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
21 March 2011Director's details changed for Mr Gareth David Lloyd on 19 March 2011
21 March 2011Director's details changed for Mr Gareth David Lloyd on 19 March 2011
21 March 2011Registered office address changed from 12 Enterprise House Mwyndy Cross Pontyclun Mid Glamorgan CF72 8PN on 21 March 2011
21 March 2011Registered office address changed from 12 Enterprise House Mwyndy Cross Pontyclun Mid Glamorgan CF72 8PN on 21 March 2011
19 March 2011Total exemption small company accounts made up to 30 June 2010
19 March 2011Total exemption small company accounts made up to 30 June 2010
16 July 2010Annual return made up to 22 June 2010 with a full list of shareholders
16 July 2010Director's details changed for Mr Gareth David Lloyd on 21 June 2010
16 July 2010Secretary's details changed for Mr Kevyn Michael Lloyd on 21 June 2010
16 July 2010Annual return made up to 22 June 2010 with a full list of shareholders
16 July 2010Secretary's details changed for Mr Kevyn Michael Lloyd on 21 June 2010
16 July 2010Director's details changed for Mr Gareth David Lloyd on 21 June 2010
16 July 2010Registered office address changed from Omni Kleen House Mwyndy Cross Pontyclun Mid Glamorgan CF72 8PN on 16 July 2010
16 July 2010Registered office address changed from Omni Kleen House Mwyndy Cross Pontyclun Mid Glamorgan CF72 8PN on 16 July 2010
31 March 2010Total exemption small company accounts made up to 30 June 2009
31 March 2010Total exemption small company accounts made up to 30 June 2009
7 September 2009Appointment terminated director kevyn lloyd
7 September 2009Return made up to 22/06/09; full list of members
7 September 2009Registered office changed on 07/09/2009 from omni kleen house mwyndy cross pontyclun mid glamorgan CF72 8PN
7 September 2009Return made up to 22/06/09; full list of members
7 September 2009Appointment Terminated Director kevyn lloyd
7 September 2009Location of debenture register
7 September 2009Director appointed mr gareth david lloyd
7 September 2009Location of debenture register
7 September 2009Location of register of members
7 September 2009Secretary appointed mr kevyn michael lloyd
7 September 2009Secretary appointed mr kevyn michael lloyd
7 September 2009Location of register of members
7 September 2009Registered office changed on 07/09/2009 from omni kleen house mwyndy cross pontyclun mid glamorgan CF72 8PN
7 September 2009Director appointed mr gareth david lloyd
30 April 2009Total exemption small company accounts made up to 30 June 2008
30 April 2009Total exemption small company accounts made up to 30 June 2008
17 November 2008Location of debenture register
17 November 2008Registered office changed on 17/11/2008 from omni kleen house, mwyndy cross pontyclun mid glamorgan CF72 8PN
17 November 2008Registered office changed on 17/11/2008 from omni kleen house, mwyndy cross pontyclun mid glamorgan CF72 8PN
17 November 2008Return made up to 22/06/08; full list of members
17 November 2008Location of register of members
17 November 2008Director's Change of Particulars / kevyn lloyd / 21/06/2008 / HouseName/Number was: , now: 1; Street was: 1 omni kleen building, now: omni kleen house; Area was: mwyndy, now: mwyndy cross; Country was: , now: united kingdom
17 November 2008Location of debenture register
17 November 2008Location of register of members
17 November 2008Return made up to 22/06/08; full list of members
17 November 2008Director's change of particulars / kevyn lloyd / 21/06/2008
23 April 2008Total exemption small company accounts made up to 30 June 2007
23 April 2008Total exemption small company accounts made up to 30 June 2007
8 April 2008Appointment Terminated Secretary gareth lloyd
8 April 2008Appointment terminated secretary gareth lloyd
27 December 2007Location of register of members
27 December 2007Location of debenture register
27 December 2007Director's particulars changed
27 December 2007Secretary's particulars changed
27 December 2007Location of register of members
27 December 2007Return made up to 22/06/07; full list of members
27 December 2007Director's particulars changed
27 December 2007Registered office changed on 27/12/07 from: mwyndy cross mwyndy pontyclun mid glamorgan CF72 8PN
27 December 2007Return made up to 22/06/07; full list of members
27 December 2007Location of debenture register
27 December 2007Registered office changed on 27/12/07 from: mwyndy cross mwyndy pontyclun mid glamorgan CF72 8PN
27 December 2007Secretary's particulars changed
23 May 2007Total exemption full accounts made up to 30 June 2006
23 May 2007Total exemption full accounts made up to 30 June 2006
4 August 2006Secretary's particulars changed
4 August 2006Secretary's particulars changed
4 August 2006Director's particulars changed
4 August 2006Director's particulars changed
13 July 2006Secretary's particulars changed
13 July 2006Director's particulars changed
13 July 2006Return made up to 22/06/06; full list of members
13 July 2006Return made up to 22/06/06; full list of members
13 July 2006Secretary's particulars changed
13 July 2006Director's particulars changed
23 February 2006Total exemption small company accounts made up to 30 June 2005
23 February 2006Total exemption small company accounts made up to 30 June 2005
23 February 2006Total exemption small company accounts made up to 30 June 2004
23 February 2006Total exemption small company accounts made up to 30 June 2004
22 July 2005Return made up to 22/06/05; full list of members
22 July 2005Return made up to 22/06/05; full list of members
16 September 2004Total exemption small company accounts made up to 30 June 2003
16 September 2004Total exemption small company accounts made up to 30 June 2003
23 July 2004Return made up to 22/06/04; full list of members
23 July 2004Return made up to 22/06/04; full list of members
21 August 2003Total exemption small company accounts made up to 30 June 2002
21 August 2003Total exemption small company accounts made up to 30 June 2002
2 July 2003Director resigned
2 July 2003Return made up to 22/06/03; full list of members
2 July 2003Director resigned
2 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
2 July 2003Secretary resigned
2 July 2003Secretary resigned
12 August 2002Secretary resigned
12 August 2002Secretary resigned
23 July 2002New secretary appointed
23 July 2002New secretary appointed
4 July 2002Return made up to 22/06/02; full list of members
4 July 2002Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
3 May 2002Total exemption small company accounts made up to 30 June 2001
3 May 2002Total exemption small company accounts made up to 30 June 2001
15 February 2002Registered office changed on 15/02/02 from: ingles manor castle hill avenue folkestone kent CT20 2RD
15 February 2002Registered office changed on 15/02/02 from: ingles manor castle hill avenue folkestone kent CT20 2RD
25 October 2001Total exemption small company accounts made up to 30 June 2000
25 October 2001Total exemption small company accounts made up to 30 June 2000
26 June 2001Return made up to 22/06/01; full list of members
26 June 2001Return made up to 22/06/01; full list of members
29 June 2000Director resigned
29 June 2000Director resigned
29 June 2000Return made up to 22/06/00; full list of members
29 June 2000New director appointed
29 June 2000Return made up to 22/06/00; full list of members
29 June 2000New director appointed
31 March 2000Registered office changed on 31/03/00 from: channel business centre 11 bouverie square folkestone kent CT20 1BD
31 March 2000Registered office changed on 31/03/00 from: channel business centre 11 bouverie square folkestone kent CT20 1BD
29 June 1999New director appointed
29 June 1999New director appointed
28 June 1999New secretary appointed;new director appointed
28 June 1999New secretary appointed;new director appointed
28 June 1999Secretary resigned
28 June 1999Secretary resigned
28 June 1999Director resigned
28 June 1999Registered office changed on 28/06/99 from: bridge house 181 queen victoria street, london EC4V 4DZ
28 June 1999Director resigned
28 June 1999Registered office changed on 28/06/99 from: bridge house 181 queen victoria street, london EC4V 4DZ
22 June 1999Incorporation
Sign up now to grow your client base. Plans & Pricing