- Company Overview for MONMOUTHSHIRE COMMUNITY RECYCLING LTD (05870011)
- Filing history for MONMOUTHSHIRE COMMUNITY RECYCLING LTD (05870011)
- People for MONMOUTHSHIRE COMMUNITY RECYCLING LTD (05870011)
- More for MONMOUTHSHIRE COMMUNITY RECYCLING LTD (05870011)
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) |
---|---|---|---|
20 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jul 2013 | MISC | Section 519 | |
23 May 2013 | AD01 | Registered office address changed from C/O Marian Lewis 16 Collingwood Close Chepstow Gwent NP16 5SU Wales on 23 May 2013 | |
07 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2013 | DS01 | Application to strike the company off the register | |
20 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
02 Aug 2012 | AR01 |
Annual return made up to 7 July 2012 with full list of shareholders
Statement of capital on 2012-08-02
|
|
19 Apr 2012 | AD02 | Register inspection address has been changed | |
05 Mar 2012 | TM01 | Termination of appointment of David Roman as a director on 2 March 2012 | |
27 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
23 Jan 2012 | TM01 | Termination of appointment of Nicola Jane Peake as a director on 31 December 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
30 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Mr Paul Jones on 1 January 2010 | |
27 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
03 Dec 2009 | AD01 | Registered office address changed from Unit 18, Severn Bridge Industrial Estate Symondscliffe Way Caldicot NP26 5PW on 3 December 2009 | |
27 Jul 2009 | 363a | Return made up to 07/07/09; full list of members | |
18 Jul 2009 | 288b | Appointment Terminated Director olive evans | |
13 Apr 2009 | 288c | Director's Change of Particulars / david roman / 01/04/2009 / HouseName/Number was: , now: 11; Street was: 30 laburnam way, now: the brades; Post Town was: chepstow, now: caerleon; Post Code was: NP16 5RF, now: NP18 3PS | |
02 Mar 2009 | 288a | Director appointed mr paul jones | |
20 Feb 2009 | 288a | Director appointed mrs nicola jane peake | |
19 Feb 2009 | 288c | Director's Change of Particulars / marian lewis / 30/09/2008 / Title was: , now: ms; Occupation was: income officer, now: retired | |
19 Feb 2009 | 288b | Appointment Terminated Director nicolas francis | |
04 Feb 2009 | AA | Full accounts made up to 31 March 2008 |