EMERALD TRADING WASTE SOLUTIONS LTD

Company Documents

DateDescription
28/05/2528 May 2025 Liquidators' statement of receipts and payments to 2025-04-28

View Document

20/06/2420 June 2024 Liquidators' statement of receipts and payments to 2024-04-28

View Document

17/07/2317 July 2023 Liquidators' statement of receipts and payments to 2023-04-28

View Document

19/06/2319 June 2023 Removal of liquidator by court order

View Document

28/12/2228 December 2022 Appointment of a voluntary liquidator

View Document

29/04/2229 April 2022 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

02/12/212 December 2021 Administrator's progress report

View Document

20/10/2120 October 2021 Satisfaction of charge 069497950002 in full

View Document

10/07/2110 July 2021 Registered office address changed from 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2021-07-10

View Document

08/06/208 June 2020 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

01/06/201 June 2020 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM UNIT E ASTON ROAD BUSINESS PARK ASTON ROAD WEM SHREWSBURY SY4 5BA UNITED KINGDOM

View Document

15/05/2015 May 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/05/2012 May 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009485

View Document

16/09/1916 September 2019 CURREXT FROM 31/07/2019 TO 31/10/2019

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GLASSBROOK

View Document

07/05/197 May 2019 CESSATION OF CAROLYN DENISE WAGGE AS A PSC

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR IAN GLASSBROOK

View Document

21/01/1921 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069497950002

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069497950001

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM VALLEY FARM DUNSTON HEATH STAFFORD ST18 9AQ

View Document

21/09/1721 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 DIRECTOR APPOINTED MRS VERONICA CAROLYN GILBERT

View Document

13/07/1613 July 2016 SECRETARY APPOINTED MRS CAROLYN DENISE WAGGE

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH WAGGE

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/07/156 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM VALLEY FARM VALLEY FARM LONG LANE DUNSTON HEATH STAFFORDSHIRE ST18 9AQ ENGLAND

View Document

11/07/1411 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 8 CRESTWOOD PARK BREWOOD STAFFORD STAFFORDSHIRE ST19 9JD

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/07/131 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR ALEXANDER LEWIS ANTHONY GILBERT

View Document

11/07/1211 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/07/1121 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WAGGE / 21/07/2011

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 7 BEAUMONT WAY NORTON CANES CANNOCK STAFFORDSHIRE WS11 9FQ

View Document

18/08/1018 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

01/07/091 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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