Advanced company searchLink opens in new window

MONMOUTHSHIRE COMMUNITY RECYCLING LTD

Company number 05870011

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)
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
  • GBP 2
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