- Company Overview for YIELD UK RECYCLING LTD (06276377)
- Filing history for YIELD UK RECYCLING LTD (06276377)
- People for YIELD UK RECYCLING LTD (06276377)
- More for YIELD UK RECYCLING LTD (06276377)
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 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with updates | |
05 Oct 2021 | AD01 | Registered office address changed from Yield House Pickerings Road Halebank Widnes WA8 8XW England to 64 Mill Lane West Derby Liverpool L12 7JB on 5 October 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
29 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
02 Oct 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
28 Jun 2019 | AD01 | Registered office address changed from Edward House North Mersey Business Centre, Woodward Road Knowsley Industrial Park Liverpool L33 7UY to Yield House Pickerings Road Halebank Widnes WA8 8XW on 28 June 2019 | |
19 Jul 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
29 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
13 Jul 2017 | PSC01 | Notification of Antony Kenneth Gibbons as a person with significant control on 6 April 2016 | |
13 Jul 2017 | TM01 | Termination of appointment of James Harold Quinn as a director on 13 July 2017 | |
07 Mar 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
20 Jun 2016 | TM01 | Termination of appointment of Shirley Janette Pettit as a director on 7 June 2016 | |
27 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
18 May 2016 | RESOLUTIONS |
Resolutions
|
|
17 May 2016 | AP01 | Appointment of Mrs Shirley Janette Pettit as a director on 17 May 2016 | |
17 May 2016 | AP01 | Appointment of Mr Anthony Gibbons as a director on 17 May 2016 | |
30 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
01 Apr 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|