ARBEIA CLEANING AND WASTE MANAGEMENT LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

14/02/2514 February 2025 Application to strike the company off the register

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

10/01/2510 January 2025 Change of details for Miss Courtney Louise Nesbitt as a person with significant control on 2025-01-10

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-07-19 with no updates

View Document

10/01/2510 January 2025 Director's details changed for Miss Courtney Louise Nesbitt on 2025-01-10

View Document

20/12/2420 December 2024 Registered office address changed from 8 Lane Corner South Shields Tyne and Wear NE34 0XA England to 6-8 Freeman Street Grimsby DN32 7AA on 2024-12-20

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

08/01/248 January 2024 Termination of appointment of Jack Tyler Thornton as a director on 2024-01-08

View Document

08/01/248 January 2024 Cessation of Jack Tyler Thornton as a person with significant control on 2024-01-08

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Cessation of Joanne Rose Nesbitt as a person with significant control on 2021-07-26

View Document

27/07/2127 July 2021 Termination of appointment of Joanne Rose Nesbitt as a director on 2021-07-26

View Document

08/07/218 July 2021 Registered office address changed from 1 Unit 1, Nicholson Building, Mitre Place South Shields Tyne and Wear NE33 5BD England to 8 Lane Corner South Shields Tyne and Wear NE340XA on 2021-07-08

View Document

12/08/2012 August 2020 Registered office address changed from , 8 Lane Corner, South Shields, NE34 0XA, United Kingdom to 6-8 Freeman Street Grimsby DN32 7AA on 2020-08-12

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 8 LANE CORNER SOUTH SHIELDS NE34 0XA UNITED KINGDOM

View Document

20/07/2020 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company