-
ROWANOAK WASTE SERVICES LIMITED - C/O Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA, United Kingdom
Company Information
- Company registration number
- 08776898
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Cba Business Solutions Ltd
- 126 New Walk
- Leicester
- LE1 7JA C/O Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA UK
Management
- Managing Directors
- BOOT, Richard
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-11-15
- Dissolved on
- 2023-11-19
- SIC/NACE
- 39000
Ownership
- Beneficial Owners
- Mr Richard Boot
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2017-12-31
-
ROWANOAK WASTE SERVICES LIMITED Company Description
- ROWANOAK WASTE SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 08776898. Its current trading status is "closed". It was registered 2013-11-15. It has declared SIC or NACE codes as "39000". It has 1 director It can be contacted at C/o Cba Business Solutions Ltd .
Get ROWANOAK WASTE SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rowanoak Waste Services Limited - C/O Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA, United Kingdom
Did you know? kompany provides original and official company documents for ROWANOAK WASTE SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-dissolved-liquidation (2023-11-19) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-08-19) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-07-22) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-07-12) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-07-30) - LIQ03
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-01-10) - TM01
-
gazette-notice-compulsory (2019-03-12) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2019-04-06) - DISS16(SOAS)
-
change-person-director-company-with-change-date (2019-04-08) - CH01
-
notification-of-a-person-with-significant-control (2019-05-29) - PSC01
-
appoint-person-director-company-with-name-date (2019-04-08) - AP01
-
resolution (2019-07-01) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2019-07-01) - 600
-
liquidation-voluntary-statement-of-affairs (2019-07-01) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-02) - AD01
-
mortgage-satisfy-charge-full (2019-05-31) - MR04
-
cessation-of-a-person-with-significant-control (2019-04-08) - PSC07
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-11-30) - AA
-
notification-of-a-person-with-significant-control (2018-11-26) - PSC01
-
cessation-of-a-person-with-significant-control (2018-11-26) - PSC07
-
termination-director-company-with-name-termination-date (2018-11-13) - TM01
-
appoint-person-director-company-with-name-date (2018-11-13) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-17) - AD01
keyboard_arrow_right 2017
-
gazette-filings-brought-up-to-date (2017-12-20) - DISS40
-
gazette-notice-compulsory (2017-12-05) - GAZ1
-
gazette-filings-brought-up-to-date (2017-05-20) - DISS40
-
confirmation-statement-with-updates (2017-05-17) - CS01
-
gazette-notice-compulsory (2017-05-16) - GAZ1
-
gazette-filings-brought-up-to-date (2017-03-25) - DISS40
-
accounts-with-accounts-type-micro-entity (2017-03-22) - AA
-
dissolved-compulsory-strike-off-suspended (2017-02-17) - DISS16(SOAS)
-
accounts-with-accounts-type-micro-entity (2017-12-19) - AA
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-12-13) - GAZ1
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-25) - AD01
-
termination-director-company-with-name-termination-date (2015-03-25) - TM01
-
appoint-person-director-company-with-name-date (2015-03-26) - AP01
-
appoint-person-director-company-with-name-date (2015-05-13) - AP01
-
termination-director-company-with-name-termination-date (2015-05-13) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-14) - AD01
-
accounts-with-accounts-type-micro-entity (2015-08-03) - AA
-
termination-director-company-with-name-termination-date (2015-08-03) - TM01
-
appoint-person-director-company-with-name-date (2015-08-20) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-08) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-11) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-20) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-12) - AR01
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-extended (2013-12-03) - AA01
-
incorporation-company (2013-11-15) - NEWINC