EXPRESS WASTE SOLUTIONS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

24/01/2524 January 2025 Liquidators' statement of receipts and payments to 2024-12-14

View Document

11/05/2411 May 2024 Removal of liquidator by court order

View Document

11/05/2411 May 2024 Appointment of a voluntary liquidator

View Document

18/02/2418 February 2024 Liquidators' statement of receipts and payments to 2023-12-14

View Document

05/04/235 April 2023 Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 2023-04-05

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Registered office address changed from Swallow House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2022-12-21

View Document

21/12/2221 December 2022 Statement of affairs

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Appointment of a voluntary liquidator

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

29/03/2229 March 2022 Previous accounting period shortened from 2022-04-30 to 2022-01-31

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/11/215 November 2021 Compulsory strike-off action has been discontinued

View Document

05/11/215 November 2021 Compulsory strike-off action has been discontinued

View Document

04/11/214 November 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/01/215 January 2021 APPOINTMENT TERMINATED, DIRECTOR KENNETH BALDWIN

View Document

05/01/215 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 DIRECTOR APPOINTED MR SHAUN BALDWIN

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

05/04/185 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information