- Company Overview for GREEN RECYCLE LIMITED (02442383)
- Filing history for GREEN RECYCLE LIMITED (02442383)
- People for GREEN RECYCLE LIMITED (02442383)
- Insolvency for GREEN RECYCLE LIMITED (02442383)
- More for GREEN RECYCLE LIMITED (02442383)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2013 | 4.70 | Declaration of solvency | |
21 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Feb 2013 | AD01 | Registered office address changed from The Bays, Hamp Avenue Bridgwater Somerset TA6 6AN on 4 February 2013 | |
13 Nov 2012 | AR01 |
Annual return made up to 13 November 2012 with full list of shareholders
Statement of capital on 2012-11-13
|
|
14 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
13 Nov 2010 | CH03 | Secretary's details changed for Mrs Uzma Bignall on 1 March 2010 | |
13 Nov 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
13 Nov 2010 | CH03 | Secretary's details changed for Miss Uzma Yusef on 1 March 2010 | |
21 Jul 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 30 June 2010 | |
18 Nov 2009 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for Mr Graham Peter Bignall on 1 November 2009 | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 Nov 2008 | 363a | Return made up to 13/11/08; full list of members | |
27 Nov 2008 | 288c | Secretary's Change of Particulars / uzma yusef / 27/11/2008 / Title was: , now: miss; HouseName/Number was: , now: the bays; Street was: the bays, now: hamp avenue; Area was: hamp avenue, now: ; Country was: , now: united kingdom | |
08 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
19 Nov 2007 | 363a | Return made up to 13/11/07; full list of members | |
19 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
16 Aug 2007 | 288a | New secretary appointed | |
16 Aug 2007 | 288b | Director resigned |