Rowanoak Waste Services Limited

DataGardener
dissolved

Rowanoak Waste Services Limited

08776898Private Limited With Share Capital

C/O Cba Business Solutions Ltd, 126 New Walk, Leicester, LE17JA
Incorporated

15/11/2013

Company Age

12 years

Directors

1

Employees

SIC Code

39000

Risk

Company Overview

Registration, classification & business activity

Rowanoak Waste Services Limited (08776898) is a private limited with share capital incorporated on 15/11/2013 (12 years old) and registered in leicester, LE17JA. The company operates under SIC code 39000 - remediation activities and other waste management services.

Private Limited With Share Capital
SIC: 39000
Incorporated 15/11/2013
LE17JA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

49
Gazette Dissolved Liquidation
Category:Gazette
Date:19-11-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:19-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:01-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-07-2019
Resolution
Category:Resolution
Date:01-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-12-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2017
Gazette Notice Compulsory
Category:Gazette
Date:16-05-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-03-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-03-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-02-2017
Gazette Notice Compulsory
Category:Gazette
Date:13-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2015
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-12-2013
Incorporation Company
Category:Incorporation
Date:15-11-2013

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2019
Filing Date30/11/2018
Latest Accounts31/12/2017

Trading Addresses

C/O Cba Business Solutions Ltd, 126 New Walk, Leicester, Le1 7Ja, LE17JARegistered

Contact

C/O Cba Business Solutions Ltd, 126 New Walk, Leicester, LE17JA