FAVERDALE RECYCLING CENTRE LIMITED
Company number 03401072
- Company Overview for FAVERDALE RECYCLING CENTRE LIMITED (03401072)
- Filing history for FAVERDALE RECYCLING CENTRE LIMITED (03401072)
- People for FAVERDALE RECYCLING CENTRE LIMITED (03401072)
- Charges for FAVERDALE RECYCLING CENTRE LIMITED (03401072)
- More for FAVERDALE RECYCLING CENTRE LIMITED (03401072)
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) |
---|---|---|---|
29 Mar 2017 | MR01 | Registration of charge 034010720019, created on 29 March 2017 | |
20 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
18 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
07 Jan 2016 | MR01 | Registration of a charge with Charles court order to extend. Charge code 034010720018, created on 3 June 2015 | |
22 Oct 2015 | MR01 | Registration of a charge with Charles court order to extend. Charge code 034010720017, created on 3 June 2015 | |
13 Jun 2015 | MR04 | Satisfaction of charge 14 in full | |
13 Jun 2015 | MR04 | Satisfaction of charge 13 in full | |
10 Jun 2015 | MR01 | Registration of charge 034010720016, created on 3 June 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
15 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2014 | MR04 | Satisfaction of charge 10 in full | |
13 Mar 2014 | MR04 | Satisfaction of charge 7 in full | |
13 Mar 2014 | MR04 | Satisfaction of charge 8 in full | |
12 Mar 2014 | TM01 | Termination of appointment of Winifred Ward as a director | |
12 Mar 2014 | AP01 | Appointment of Winifred Mary Ward as a director | |
12 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Mar 2014 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
12 Mar 2014 | AD01 | Registered office address changed from Victoria Building 14 Elwin Lane Darlington County Durham DL1 5RX England on 12 March 2014 | |
12 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Mar 2014 | AD01 | Registered office address changed from Green Gables 36 Carmel Road South Darlington Durham DL3 8DG on 12 March 2014 | |
06 Nov 2013 | MR01 | Registration of charge 034010720015 |