- Company Overview for RECYCLE RESOURCES LIMITED (03139183)
- Filing history for RECYCLE RESOURCES LIMITED (03139183)
- People for RECYCLE RESOURCES LIMITED (03139183)
- Charges for RECYCLE RESOURCES LIMITED (03139183)
- More for RECYCLE RESOURCES LIMITED (03139183)
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
|
|
02 Sep 2015 | CERTNM |
Company name changed tufplate engineering LIMITED\certificate issued on 02/09/15
|
|
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
|
|
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
|
|
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 |