- Company Overview for RESKYCLE LIMITED (04512001)
- Filing history for RESKYCLE LIMITED (04512001)
- People for RESKYCLE LIMITED (04512001)
- More for RESKYCLE LIMITED (04512001)
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
|
|
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
|
|
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 |