-
DOWNINGS WASTE RECOVERY (HOLDINGS) LIMITED - 6 Wildwood Lawns, Wildwood, Stafford, ST16 4SE, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04185881
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- 6 Wildwood Lawns
- Wildwood
- Stafford
- ST16 4SE
- United Kingdom 6 Wildwood Lawns, Wildwood, Stafford, ST16 4SE, United Kingdom UK
Management
- Geschäftsführung
- DOWNING, Diane
- Prokuristen
- DOWNING, Diane
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.03.2001
- Gelöscht am:
- 2021-09-07
- SIC/NACE
- 70100
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mrs Diane Downing
- Mrs Diane Downing
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- RETFAX LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-10-30
- Letzte Einreichung: 2020-01-31
- lezte Bilanzhinterlegung
- 2012-03-23
- Jahresmeldung
- Fälligkeit: 2022-04-04
- Letzte Einreichung: 2021-03-21
-
DOWNINGS WASTE RECOVERY (HOLDINGS) LIMITED Firmenbeschreibung
- DOWNINGS WASTE RECOVERY (HOLDINGS) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04185881. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 23.03.2001 registriert. DOWNINGS WASTE RECOVERY (HOLDINGS) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen RETFAX LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "70100" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/01/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 23.03.2012.Die Firma kann schriftlich über 6 Wildwood Lawns erreicht werden.
Jetzt sichern DOWNINGS WASTE RECOVERY (HOLDINGS) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Downings Waste Recovery (Holdings) Limited - 6 Wildwood Lawns, Wildwood, Stafford, ST16 4SE, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DOWNINGS WASTE RECOVERY (HOLDINGS) LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
gazette-notice-voluntary (2021-06-22) - GAZ1(A)
-
dissolution-application-strike-off-company (2021-06-12) - DS01
-
accounts-with-accounts-type-total-exemption-full (2021-01-14) - AA
-
confirmation-statement-with-no-updates (2021-06-07) - CS01
-
change-to-a-person-with-significant-control (2021-06-09) - PSC04
-
second-filing-of-confirmation-statement-with-made-up-date (2021-06-11) - RP04CS01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-03-23) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-23) - AD01
-
change-person-director-company-with-change-date (2020-03-23) - CH01
-
confirmation-statement-with-no-updates (2020-03-23) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-29) - AA
-
confirmation-statement-with-updates (2019-03-26) - CS01
-
cessation-of-a-person-with-significant-control (2019-03-19) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2019-01-25) - AA
-
termination-director-company-with-name-termination-date (2019-01-23) - TM01
-
appoint-person-director-company-with-name-date (2019-01-23) - AP01
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-10-30) - AA01
-
mortgage-satisfy-charge-full (2018-12-20) - MR04
-
confirmation-statement-with-updates (2018-04-20) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-30) - AA
-
confirmation-statement-with-updates (2017-04-10) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-13) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-11-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-07) - AR01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-03-13) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-27) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-28) - AR01
keyboard_arrow_right 2013
-
resolution (2013-01-25) - RESOLUTIONS
-
capital-name-of-class-of-shares (2013-01-25) - SH08
-
accounts-with-accounts-type-total-exemption-small (2013-08-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-03) - AR01
-
change-person-secretary-company-with-change-date (2013-05-03) - CH03
-
change-registered-office-address-company-with-date-old-address (2013-05-03) - AD01
-
change-person-director-company-with-change-date (2013-05-03) - CH01
-
capital-variation-of-rights-attached-to-shares (2013-01-25) - SH10
-
statement-of-companys-objects (2013-01-25) - CC04
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-10-31) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-10-13) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-10-29) - AA
-
change-registered-office-address-company-with-date-old-address (2010-11-12) - AD01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-15) - AA
-
legacy (2009-06-10) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-06-18) - AA
-
legacy (2008-03-26) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-06-19) - AA
-
legacy (2007-03-29) - 363a
keyboard_arrow_right 2006
-
legacy (2006-08-02) - 395
-
legacy (2006-08-09) - 395
-
accounts-with-accounts-type-total-exemption-small (2006-05-31) - AA
-
legacy (2006-04-28) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-07-19) - AA
-
legacy (2005-03-30) - 363s
keyboard_arrow_right 2004
-
resolution (2004-02-27) - RESOLUTIONS
-
legacy (2004-02-27) - 88(3)
-
legacy (2004-02-27) - 123
-
legacy (2004-02-27) - 88(2)R
-
accounts-with-accounts-type-dormant (2004-05-04) - AA
-
legacy (2004-04-19) - 363s
-
legacy (2004-06-03) - 395
keyboard_arrow_right 2003
-
legacy (2003-01-14) - 288a
-
accounts-with-accounts-type-dormant (2003-09-24) - AA
-
legacy (2003-05-23) - 363s
-
legacy (2003-02-28) - 225
-
certificate-change-of-name-company (2003-02-20) - CERTNM
-
legacy (2003-02-18) - 363s
-
gazette-filings-brought-up-to-date (2003-01-28) - DISS40
-
accounts-with-accounts-type-dormant (2003-01-26) - AA
keyboard_arrow_right 2002
-
gazette-notice-compulsary (2002-10-01) - GAZ1
-
legacy (2002-12-19) - 287
-
legacy (2002-12-19) - 288a
-
legacy (2002-12-19) - 288b
keyboard_arrow_right 2001
-
incorporation-company (2001-03-23) - NEWINC