Advanced company searchLink opens in new window

RESKYCLE LIMITED

Company number 04512001

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)
13 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2014 DS01 Application to strike the company off the register
22 May 2014 CH01 Director's details changed for Mr Stuart John Buchanan on 22 May 2014
22 May 2014 AD01 Registered office address changed from Avc, Suite 4 Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF United Kingdom on 22 May 2014
22 May 2014 CH03 Secretary's details changed for Gary Douglas Gordon on 28 February 2014
04 Mar 2014 AD01 Registered office address changed from Avc House Bessemer Drive Stevenage Hertfordshire SG1 2DT on 4 March 2014
10 Jan 2014 AP03 Appointment of Gary Douglas Gordon as a secretary on 10 December 2013
10 Jan 2014 TM02 Termination of appointment of Christopher John Terry as a secretary on 10 December 2013
13 Sep 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
13 Sep 2013 CH03 Secretary's details changed for Christopher John Terry on 1 August 2013
07 Mar 2013 AA Accounts made up to 31 January 2013
24 Oct 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
16 Oct 2012 AA Accounts made up to 31 January 2012
08 Jan 2012 AA Total exemption full accounts made up to 31 January 2011
31 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
05 Jul 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 January 2011
16 Dec 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
23 Sep 2010 AA Total exemption full accounts made up to 30 June 2010
09 Sep 2010 CERTNM Company name changed renuit LIMITED\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-09-03
09 Sep 2010 CONNOT Change of name notice
09 Sep 2010 AP01 Appointment of Stuart John Buchanan as a director
09 Sep 2010 AP03 Appointment of Christopher John Terry as a secretary
09 Sep 2010 AD01 Registered office address changed from 239 Cleveland Way Stevenage Hertfordshire SG1 6BX on 9 September 2010
09 Sep 2010 TM02 Termination of appointment of Stuart Buchanan as a secretary