Advanced company searchLink opens in new window

LONDON & ESSEX WOOD RECYCLING LIMITED

Company number 05479424

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)
18 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2010 DS01 Application to strike the company off the register
09 Jul 2009 363a Return made up to 13/06/09; full list of members
09 Jul 2009 287 Registered office changed on 09/07/2009 from 6TH floor newbury house 890-900 890-900 eastern avenue ilford essex IG2 7HH
08 Jul 2009 288c Director's Change of Particulars / tony clark / 14/07/2008 / HouseName/Number was: , now: 65; Street was: 65 cattsdell, now: cattsdell; Occupation was: none, now: director
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
08 Aug 2008 363a Return made up to 13/06/08; full list of members
25 Mar 2008 AA Accounts made up to 31 March 2007
13 Mar 2008 288b Appointment Terminated Director paul mcdonnell
03 Mar 2008 287 Registered office changed on 03/03/2008 from 65 cattsdell highfield hemel hempstead herts HP2 5SG
25 Feb 2008 225 Prev sho from 30/06/2007 to 31/03/2007
19 Feb 2008 363s Return made up to 13/06/07; change of members
01 May 2007 395 Particulars of mortgage/charge
21 Mar 2007 88(2)R Ad 01/07/06--------- £ si 98@1=98 £ ic 2/100
06 Mar 2007 288a New director appointed
06 Mar 2007 AA Accounts made up to 30 June 2006
17 Jul 2006 363s Return made up to 13/06/06; full list of members
06 Mar 2006 288a New director appointed
09 Feb 2006 288a New secretary appointed;new director appointed
09 Feb 2006 287 Registered office changed on 09/02/06 from: 2 mountside stanmore middlesex HA7 2DT
15 Jun 2005 287 Registered office changed on 15/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW
15 Jun 2005 288b Director resigned
15 Jun 2005 288b Secretary resigned
13 Jun 2005 NEWINC Incorporation