Advanced company searchLink opens in new window

RECYCLED 4 YOU LTD

Company number 04068625

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)
30 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
Statement of capital on 2010-12-06
  • GBP 100
20 May 2010 TM01 Termination of appointment of Peter Willingale as a director
20 May 2010 TM01 Termination of appointment of Damien Hayes as a director
20 May 2010 AD01 Registered office address changed from Connect House High Street Crowborough East Sussex TN6 2QA on 20 May 2010
16 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
11 Sep 2009 363a Return made up to 08/09/09; full list of members
16 Jul 2009 288a Secretary appointed anthony wright
01 Jul 2009 288b Appointment Terminated Secretary lorna smith
26 Jun 2009 288c Director's Change of Particulars / damien hayes / 08/05/2009 / HouseName/Number was: 48, now: apartment 3 kingswood place; Street was: hastings road, now: kingswood road; Post Town was: pembury, now: tunbridge wells; Post Code was: TN2 4JP, now: TN2 4UJ
11 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008
16 Mar 2009 288c Director's Change of Particulars / peter willingale / 02/03/2009 / HouseName/Number was: , now: linwood; Street was: southview, now: beacon road; Area was: southview road, now: ; Post Code was: TN6 1HN, now: TN6 1UD
14 Oct 2008 363a Return made up to 08/09/08; full list of members
02 Apr 2008 288c Director's Change of Particulars / damien hayes / 25/03/2008 / HouseName/Number was: , now: 48; Street was: flat 8, now: hastings road; Area was: 19-21 upper grosvenor road, now: ; Post Town was: tunbridge wells, now: pembury; Post Code was: TN1 2DU, now: TN2 4JP
17 Mar 2008 AA Total exemption small company accounts made up to 31 October 2007
29 Dec 2007 363s Return made up to 08/09/07; no change of members
01 Nov 2006 225 Accounting reference date extended from 30/09/06 to 31/10/06
25 Sep 2006 363a Return made up to 08/09/06; full list of members
26 Jul 2006 288a New director appointed
26 Jul 2006 288a New director appointed
11 May 2006 AA Total exemption small company accounts made up to 30 September 2005
14 Feb 2006 AA Total exemption small company accounts made up to 30 September 2003