- Company Overview for TRG RECYCLING SYSTEMS LIMITED (03518329)
- Filing history for TRG RECYCLING SYSTEMS LIMITED (03518329)
- People for TRG RECYCLING SYSTEMS LIMITED (03518329)
- Charges for TRG RECYCLING SYSTEMS LIMITED (03518329)
- More for TRG RECYCLING SYSTEMS LIMITED (03518329)
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) |
---|---|---|---|
11 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2024 | DS01 | Application to strike the company off the register | |
06 Nov 2024 | MR04 | Satisfaction of charge 1 in full | |
17 Oct 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with updates | |
19 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
27 Jul 2023 | PSC07 | Cessation of Lionel John Bowett as a person with significant control on 27 July 2023 | |
27 Jul 2023 | AP01 | Appointment of Mrs Dagmar Irena Bowett as a director on 27 July 2023 | |
27 Jul 2023 | TM01 | Termination of appointment of Lionel John Bowett as a director on 27 July 2023 | |
27 Jul 2023 | PSC01 | Notification of Dagmar Irena Ursula Bowett as a person with significant control on 27 July 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
17 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
30 Apr 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
20 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
26 Sep 2019 | AD01 | Registered office address changed from Stafford Park 10 Telford Shropshire TF3 3BP to Rostance Edwards Limited 1 & 2 Heritage Park Hayes Way Cannock WS11 7LT on 26 September 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
02 Jan 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
30 Oct 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates |