WOOD YEW WASTE LIMITED

  • Company statusdissolved
  • Company No06526956
  • Age17 years 4 months Incorporated 7 March 2008
  • Officers0

Address

C/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

WOOD YEW WASTE LIMITED is an dissolved company incorporated on 7 March 2008 and based in Bristol. The company was registered 17 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    39000 Remediation activities and other waste management services

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

1 Year Ago on 13 Feb 2024

Liquidation Voluntary Creditors Return Of Final Meeting

1 Year Ago on 13 Nov 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 03 Jul 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 15 Nov 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 15 Nov 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 23 Nov 2020

Liquidation In Administration Progress Report

5 Years Ago on 11 Nov 2019

Liquidation Voluntary Appointment Of Liquidator

5 Years Ago on 17 Sep 2019

Liquidation In Administration Move To Creditors Voluntary Liquidation

5 Years Ago on 10 Sep 2019

Liquidation In Administration Progress Report

6 Years Ago on 13 May 2019

Mortgage Satisfy Charge Full

6 Years Ago on 23 Apr 2019

Liquidation Administration Notice Deemed Approval Of Proposals

6 Years Ago on 13 Nov 2018

Liquidation In Administration Proposals

6 Years Ago on 18 Oct 2018

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 15 Oct 2018

Liquidation In Administration Appointment Of Administrator

6 Years Ago on 09 Oct 2018

Change Sail Address Company With Old Address New Address

7 Years Ago on 26 Jul 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 29 Jun 2018

Move Registers To Sail Company With New Address

7 Years Ago on 13 Apr 2018

Confirmation Statement With Updates

7 Years Ago on 13 Apr 2018

Mortgage Create With Deed With Charge Number Charge Creation Date

7 Years Ago on 28 Mar 2018

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 23 May 2017

Confirmation Statement With Updates

8 Years Ago on 21 Mar 2017

Resolution

8 Years Ago on 15 Dec 2016

Capital Name Of Class Of Shares

8 Years Ago on 08 Dec 2016

Change Sail Address Company With Old Address New Address

9 Years Ago on 16 May 2016

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
WIDDECOMBE, Ashley Johnsecretary 07 Mar 2008
SPENCER, Clement Jamesdirector Jul 194907 Mar 2008
SPENCER, Neildirector Nov 197301 Apr 2009
WIDDECOMBE, Ashley Johndirector Oct 196707 Mar 2008
WIDDECOMBE, Robert Charlesdirector Nov 194007 Mar 2008

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Clement James Spencer Jul 194906 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.