Advanced company searchLink opens in new window

TENDRING REUSE & RECYCLING LIMITED

Company number 05679656

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-19
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
  • GBP 1
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
  • GBP 1
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013