- Company Overview for TENDRING REUSE & RECYCLING LIMITED (05679656)
- Filing history for TENDRING REUSE & RECYCLING LIMITED (05679656)
- People for TENDRING REUSE & RECYCLING LIMITED (05679656)
- Charges for TENDRING REUSE & RECYCLING LIMITED (05679656)
- Insolvency for TENDRING REUSE & RECYCLING LIMITED (05679656)
- More for TENDRING REUSE & RECYCLING LIMITED (05679656)
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) |
---|---|---|---|
07 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2019 | |
25 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2018 | |
20 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2018 | AD01 | Registered office address changed from 4 Thirtle Close Clacton-on-Sea Essex CO16 8YH England to C/O Fortis Insolvency Limited 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 5 March 2018 | |
27 Feb 2018 | 4.20 | Statement of affairs with form 4.19 | |
27 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
24 Jan 2018 | TM02 | Termination of appointment of Mark Andrew Penn as a secretary on 27 March 2017 | |
24 Jan 2018 | TM02 | Termination of appointment of Mark Andrew Penn as a secretary on 27 March 2017 | |
24 Jan 2018 | PSC07 | Cessation of Mark Andrew Penn as a person with significant control on 27 March 2017 | |
24 Jan 2018 | PSC07 | Cessation of Mark Andrew Penn as a person with significant control on 27 March 2017 | |
24 Jan 2018 | TM01 | Termination of appointment of Mark Andrew Penn as a director on 27 March 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Mar 2017 | AD01 | Registered office address changed from Tendring Reuse & Recycling Limited Unit 1 Jessop Close Stephenson Road West Clacton on Sea Essex CO15 4LX to 4 Thirtle Close Clacton-on-Sea Essex CO16 8YH on 1 March 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
27 Jun 2016 | MR01 | Registration of charge 056796560001, created on 21 June 2016 | |
17 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
19 Oct 2015 | AD01 | Registered office address changed from Community Furniture Warehouse Unit 1 Jessop Close Stephenson Road West Clacton-on-Sea Essex CO15 4LY United Kingdom to Tendring Reuse & Recycling Limited Unit 1 Jessop Close Stephenson Road West Clacton on Sea Essex CO15 4LX on 19 October 2015 | |
14 May 2015 | AD01 | Registered office address changed from Oakwood Centre Plough Corner Harwich Road Little Clacton Essex CO16 9nd to Community Furniture Warehouse Unit 1 Jessop Close Stephenson Road West Clacton-on-Sea Essex CO15 4LY on 14 May 2015 | |
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 |