ALPHA WASTE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ALPHA WASTE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06733841

Incorporation date

27/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2008)
dot icon23/04/2023
Final Gazette dissolved following liquidation
dot icon22/01/2023
Return of final meeting in a creditors' voluntary winding up
dot icon14/07/2022
Liquidators' statement of receipts and payments to 2022-05-19
dot icon18/08/2021
Appointment of a voluntary liquidator
dot icon18/08/2021
Death of a liquidator
dot icon27/07/2021
Liquidators' statement of receipts and payments to 2021-05-19
dot icon09/06/2020
Registered office address changed from 5 Clarendon Place Leamington Spa CV32 5QL to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2020-06-09
dot icon02/06/2020
Statement of affairs
dot icon02/06/2020
Appointment of a voluntary liquidator
dot icon02/06/2020
Resolutions
dot icon10/12/2019
Change of details for 3Rd Time's the Charm Limited as a person with significant control on 2017-11-17
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon31/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon24/11/2017
Notification of 3Rd Time's the Charm Limited as a person with significant control on 2017-11-17
dot icon24/11/2017
Appointment of Mrs Philippa Jane Vernon as a director on 2017-11-17
dot icon21/09/2017
Termination of appointment of Mark John Horner as a director on 2017-09-10
dot icon13/09/2017
Cessation of Mark John Horner as a person with significant control on 2017-09-10
dot icon13/09/2017
Notification of Peter Andrew Vernon as a person with significant control on 2017-09-10
dot icon13/09/2017
Termination of appointment of Mark John Horner as a director on 2017-09-10
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon27/02/2016
Satisfaction of charge 067338410001 in full
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon09/12/2014
Registration of charge 067338410003, created on 2014-12-04
dot icon04/12/2014
Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 5 Clarendon Place Leamington Spa CV32 5QL on 2014-12-04
dot icon04/12/2014
Termination of appointment of Jacqueline Callander as a director on 2014-11-11
dot icon04/12/2014
Termination of appointment of Denis Paul Callander as a director on 2014-11-11
dot icon26/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon20/11/2014
Appointment of Mr Peter Andrew Vernon as a director on 2014-11-11
dot icon20/11/2014
Appointment of Mr Mark John Horner as a director on 2014-11-11
dot icon02/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon01/08/2013
Termination of appointment of Peter Vernon as a director
dot icon30/07/2013
Registration of charge 067338410001
dot icon30/07/2013
Registration of charge 067338410002
dot icon18/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/12/2011
Resolutions
dot icon01/12/2011
Statement of capital following an allotment of shares on 2011-11-22
dot icon01/12/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon22/11/2011
Termination of appointment of Lawrence Trish as a director
dot icon07/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/06/2011
Appointment of Mr Peter Andrew Vernon as a director
dot icon24/05/2011
Certificate of change of name
dot icon17/01/2011
Current accounting period extended from 2010-10-31 to 2011-03-31
dot icon17/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/01/2010
Appointment of Mrs Jacqueline Callander as a director
dot icon24/12/2009
Appointment of Mr Denis Paul Callander as a director
dot icon24/12/2009
Registered office address changed from Unit 215 Enterprise Centre Enterprise Close Rochester Kent ME2 4SY United Kingdom on 2009-12-24
dot icon24/12/2009
Statement of capital following an allotment of shares on 2009-11-26
dot icon21/12/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon24/11/2008
Director's change of particulars / lawrence trish / 18/11/2008
dot icon27/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALPHA WASTE SOLUTIONS LIMITED

ALPHA WASTE SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 27/10/2008 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA WASTE SOLUTIONS LIMITED?

toggle

ALPHA WASTE SOLUTIONS LIMITED is currently Dissolved. It was registered on 27/10/2008 and dissolved on 23/04/2023.

Where is ALPHA WASTE SOLUTIONS LIMITED located?

toggle

ALPHA WASTE SOLUTIONS LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does ALPHA WASTE SOLUTIONS LIMITED do?

toggle

ALPHA WASTE SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALPHA WASTE SOLUTIONS LIMITED?

toggle

The latest filing was on 23/04/2023: Final Gazette dissolved following liquidation.