- Company Overview for COMMERCIAL RECYCLING LIMITED (04006433)
- Filing history for COMMERCIAL RECYCLING LIMITED (04006433)
- People for COMMERCIAL RECYCLING LIMITED (04006433)
- Charges for COMMERCIAL RECYCLING LIMITED (04006433)
- Insolvency for COMMERCIAL RECYCLING LIMITED (04006433)
- More for COMMERCIAL RECYCLING LIMITED (04006433)
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) |
---|---|---|---|
04 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Feb 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Jan 2019 | AD01 | Registered office address changed from Mazars Llp 5th Floor Merck House Seldown Lane Poole Dorset BH15 1TW to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 22 January 2019 | |
23 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2018 | |
12 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2017 | |
07 Mar 2017 | AD01 | Registered office address changed from Mazzars Llp 8 New Fields 2 Stinsford Road Poole Dorset BH17 0NF to 5th Floor Merck House Seldown Lane Poole Dorset BH15 1TW on 7 March 2017 | |
22 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2016 | AD01 | Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF to Mazzars Llp 8 New Fields 2 Stinsford Road Poole Dorset BH17 0NF on 8 April 2016 | |
06 Apr 2016 | 4.70 | Declaration of solvency | |
06 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
26 Jan 2016 | TM01 | Termination of appointment of Kevin Hawkins as a director on 13 January 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of William John Watson as a director on 13 January 2016 | |
19 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
09 Oct 2014 | AA | Accounts for a medium company made up to 30 April 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
07 Jan 2014 | AA | Group of companies' accounts made up to 30 April 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
22 Jan 2013 | AA | Group of companies' accounts made up to 30 April 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
31 Jan 2012 | AA | Group of companies' accounts made up to 30 April 2011 | |
25 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
31 Jan 2011 | AA | Group of companies' accounts made up to 30 April 2010 |