D.W.B. WASTE MANAGEMENT LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Progress report in a winding up by the court

View Document

16/11/2316 November 2023 Progress report in a winding up by the court

View Document

01/11/221 November 2022 Progress report in a winding up by the court

View Document

24/11/2124 November 2021 Progress report in a winding up by the court

View Document

25/08/2025 August 2020 ORDER OF COURT TO WIND UP

View Document

25/08/2025 August 2020 ORDER OF COURT - RESTORE AND WIND UP

View Document

08/01/198 January 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/10/188 October 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

20/08/1820 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/06/2018:LIQ. CASE NO.1

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 1 ROYAL TERRACE, SOUTHEND-ON-SEA, ESSEX, SS1 1EA

View Document

11/07/1711 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/07/1711 July 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

18/10/1618 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR KELLY BOND

View Document

09/02/169 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR DAVID JOHN CHOPPEN

View Document

04/11/154 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/10/143 October 2014 02/10/14 STATEMENT OF CAPITAL GBP 100

View Document

03/10/143 October 2014 DIRECTOR APPOINTED KELLY RUSSELL BOND

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

View Document

02/10/142 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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