ASBESTOS CLEARANCE AND DISPOSAL SERVICES LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Liquidators' statement of receipts and payments to 2025-05-05

View Document

04/06/244 June 2024 Liquidators' statement of receipts and payments to 2024-05-05

View Document

07/06/237 June 2023 Liquidators' statement of receipts and payments to 2023-05-05

View Document

26/09/1926 September 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

04/09/194 September 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR

View Document

15/08/1915 August 2019 Registered office address changed from , Regency House 45-51 Chorley New Road, Bolton, BL1 4QR to Bv Corporate Recovery & Insolvency Services Limite 7 st Petersgate Stockport Cheshire SK1 1EB on 2019-08-15

View Document

14/08/1914 August 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00008898

View Document

08/08/198 August 2019 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018666000003

View Document

07/02/197 February 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 19/12/2018

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 018666000004

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR JOHN LESTER BAGNALL

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR BRENT WARDLE

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINSULATE GROUP SERVICES LIMITED

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018666000003

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Registered office address changed from , a7 the Dresser Centre, Whitworth Street, Openshaw, Manchester, M11 2NE to Bv Corporate Recovery & Insolvency Services Limite 7 st Petersgate Stockport Cheshire SK1 1EB on 2015-06-29

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM A7 THE DRESSER CENTRE WHITWORTH STREET OPENSHAW MANCHESTER M11 2NE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BAGNALL

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR BRENT THOMAS WARDLE

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESTER BAGNALL / 06/09/2013

View Document

27/06/1327 June 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY DOUGLAS GLASBY

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/08/1217 August 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN BAGNALL

View Document

16/08/1216 August 2012 SECRETARY APPOINTED MR DOUGLAS GLASBY

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BAGNALL

View Document

27/07/1127 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/06/1023 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/06/094 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: LAKESIDE DRIVE CENTRE PARK WARRINGTON CHESHIRE WA1 1QY

View Document

25/08/0425 August 2004

View Document

16/06/0416 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED

View Document

29/06/9929 June 1999 SECRETARY RESIGNED

View Document

26/08/9826 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

05/08/945 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

02/07/932 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

03/08/923 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/923 August 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 REGISTERED OFFICE CHANGED ON 24/10/91 FROM: LAKESIDE VIEW CENTRE PARK WARRINGTON WA1 1QY

View Document

24/10/9124 October 1991

View Document

02/09/912 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

02/09/912 September 1991 EXEMPTION FROM APPOINTING AUDITORS 28/06/91

View Document

14/08/9114 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/9128 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/02/9121 February 1991 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991

View Document

21/02/9121 February 1991 REGISTERED OFFICE CHANGED ON 21/02/91 FROM: ST JAMES COURT WILDERSPOOL CAUSEWAY WARRINGTON WA4 6PS

View Document

21/01/9021 January 1990 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

19/01/9019 January 1990 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

05/06/895 June 1989 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

17/05/8817 May 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 NEW DIRECTOR APPOINTED

View Document

17/05/8817 May 1988 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 RETURN MADE UP TO 03/03/86; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 FIRST GAZETTE

View Document

03/09/873 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/8522 March 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/8428 December 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/12/84

View Document

27/11/8427 November 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/8427 November 1984 CERTIFICATE OF INCORPORATION

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