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

Connect Waste Management UK Limited

Documents

Total Documents78
Total Pages187

Filing History

15 September 2018Final Gazette dissolved following liquidation
15 June 2018Return of final meeting in a creditors' voluntary winding up
25 January 2017Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE to 75 Springfield Road Chelmsford CM2 6JB on 25 January 2017
25 January 2017Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE to 75 Springfield Road Chelmsford CM2 6JB on 25 January 2017
20 January 2017Appointment of a voluntary liquidator
20 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-10
20 January 2017Statement of affairs with form 4.19
20 January 2017Statement of affairs with form 4.19
20 January 2017Appointment of a voluntary liquidator
20 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-10
19 July 2016Compulsory strike-off action has been suspended
19 July 2016Compulsory strike-off action has been suspended
7 June 2016First Gazette notice for compulsory strike-off
7 June 2016First Gazette notice for compulsory strike-off
25 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
25 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
25 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
28 April 2015Total exemption small company accounts made up to 30 June 2014
28 April 2015Total exemption small company accounts made up to 30 June 2014
15 August 2014Total exemption small company accounts made up to 30 June 2013
15 August 2014Total exemption small company accounts made up to 30 June 2013
12 July 2014Compulsory strike-off action has been discontinued
12 July 2014Compulsory strike-off action has been discontinued
9 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
9 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
9 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
1 July 2014First Gazette notice for compulsory strike-off
1 July 2014First Gazette notice for compulsory strike-off
1 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
1 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
1 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
26 March 2013Accounts made up to 30 June 2012
26 March 2013Accounts made up to 30 June 2012
16 November 2012Termination of appointment of Philip John Mitchell as a director on 16 November 2012
16 November 2012Director's details changed for Ms Samanthan Jones on 16 November 2012
16 November 2012Appointment of Ms Samanthan Jones as a director on 16 November 2012
16 November 2012Termination of appointment of Philip John Mitchell as a director on 16 November 2012
16 November 2012Appointment of Ms Samanthan Jones as a director on 16 November 2012
16 November 2012Director's details changed for Ms Samanthan Jones on 16 November 2012
10 October 2012Compulsory strike-off action has been discontinued
10 October 2012Compulsory strike-off action has been discontinued
9 October 2012First Gazette notice for compulsory strike-off
9 October 2012First Gazette notice for compulsory strike-off
3 October 2012Annual return made up to 9 June 2012 with a full list of shareholders
3 October 2012Annual return made up to 9 June 2012 with a full list of shareholders
3 October 2012Annual return made up to 9 June 2012 with a full list of shareholders
2 October 2012Termination of appointment of Paul James Laslett as a director on 31 July 2012
2 October 2012Termination of appointment of Paul James Laslett as a director on 31 July 2012
2 October 2012Appointment of Mr Philip John Mitchell as a director
2 October 2012Appointment of Mr Philip John Mitchell as a director
9 August 2012Company name changed connect uk tippers LIMITED\certificate issued on 09/08/12
  • RES15 ‐ Change company name resolution on 2012-07-31
9 August 2012Change of name notice
9 August 2012Change of name notice
9 August 2012Company name changed connect uk tippers LIMITED\certificate issued on 09/08/12
  • RES15 ‐ Change company name resolution on 2012-07-31
1 August 2012Appointment of Mr Philip John Mitchell as a director on 31 July 2012
1 August 2012Appointment of Mr Philip John Mitchell as a director on 31 July 2012
1 August 2012Termination of appointment of Paul James Laslett as a director on 31 July 2012
1 August 2012Termination of appointment of Paul James Laslett as a director on 31 July 2012
31 July 2012Registered office address changed from 237 Maybank Road London E18 1ER United Kingdom on 31 July 2012
31 July 2012Registered office address changed from 237 Maybank Road London E18 1ER United Kingdom on 31 July 2012
26 September 2011Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA United Kingdom on 26 September 2011
26 September 2011Termination of appointment of Philip John Mitchell as a director on 26 September 2011
26 September 2011Appointment of Paul James Laslett as a director on 26 September 2011
26 September 2011Termination of appointment of Philip John Mitchell as a director on 26 September 2011
26 September 2011Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA United Kingdom on 26 September 2011
26 September 2011Appointment of Paul James Laslett as a director on 26 September 2011
7 July 2011Director's details changed for Mr Philip John Mitchell on 7 July 2011
7 July 2011Director's details changed for Mr Philip John Mitchell on 7 July 2011
7 July 2011Director's details changed for Mr Philip John Mitchell on 7 July 2011
24 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 1
24 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 1
24 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 1
23 June 2011Appointment of Mr Philip John Mitchell as a director
23 June 2011Appointment of Mr Philip John Mitchell as a director
9 June 2011Termination of appointment of Ela Shah as a director
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
9 June 2011Termination of appointment of Ela Shah as a director
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing