Waste Recycling And Decommissioning Limited

DataGardener
dissolved

Waste Recycling And Decommissioning Limited

08862257Private Limited With Share Capital

Suite 501, Unit 2A,94 Wycliffe Road, Northampton, NN15JF
Incorporated

27/01/2014

Company Age

12 years

Directors

1

Employees

SIC Code

43110

Risk

Company Overview

Registration, classification & business activity

Waste Recycling And Decommissioning Limited (08862257) is a private limited with share capital incorporated on 27/01/2014 (12 years old) and registered in northampton, NN15JF. The company operates under SIC code 43110 - demolition.

Private Limited With Share Capital
SIC: 43110
Incorporated 27/01/2014
NN15JF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

5

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

47
Gazette Dissolved Liquidation
Category:Gazette
Date:31-03-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:31-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-06-2020
Resolution
Category:Resolution
Date:17-06-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:17-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2018
Gazette Notice Compulsory
Category:Gazette
Date:28-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2016
Gazette Notice Compulsory
Category:Gazette
Date:30-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-07-2014
Incorporation Company
Category:Incorporation
Date:27-01-2014

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2020
Filing Date01/10/2019
Latest Accounts30/09/2018

Trading Addresses

Suite 501, Unit 2A,94 Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered

Contact

Suite 501, Unit 2A,94 Wycliffe Road, Northampton, NN15JF