Advanced company searchLink opens in new window

FAVERDALE RECYCLING CENTRE LIMITED

Company number 03401072

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)
29 Mar 2017 MR01 Registration of charge 034010720019, created on 29 March 2017
20 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-19
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-12
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