Advanced company searchLink opens in new window

RECYCLE RESOURCES LIMITED

Company number 03139183

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2016 TM02 Termination of appointment of Natalie Claire Karrie as a secretary on 30 June 2016
10 Dec 2015 AD01 Registered office address changed from 7 North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP Wales to Shepards Yard Australian Terrace Bridgend Mid Glamorgan CF31 1LY on 10 December 2015
27 Nov 2015 CERTNM Company name changed metpro resources LIMITED\certificate issued on 27/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26
02 Sep 2015 CERTNM Company name changed tufplate engineering LIMITED\certificate issued on 02/09/15
  • RES15 ‐ Change company name resolution on 2015-07-08
28 Jul 2015 CH01 Director's details changed for Royston Donald Woolcock on 27 July 2015
25 Jul 2015 CONNOT Change of name notice
02 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Jun 2015 AD01 Registered office address changed from Chapel House Westmead Drive Westlea Swindon SN5 7UN to 7 North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP on 8 June 2015
08 Jan 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
02 Jul 2014 AA01 Current accounting period extended from 31 March 2014 to 30 September 2014
16 Jan 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 May 2013 TM01 Termination of appointment of Kerry Brennan as a director
18 Jan 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
23 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 6
13 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
22 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
13 Jul 2011 TM02 Termination of appointment of Linda Woolcock as a secretary
13 Jul 2011 AP03 Appointment of Mrs Natalie Claire Karrie as a secretary
12 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010