Advanced company searchLink opens in new window

GRACE RECYCLING LIMITED

Company number 06427350

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)
26 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2016 AD01 Registered office address changed from Unit E1 Fieldhouse Ind Estate Fieldhouse Road Rochdale OL12 0AA to 21 Cronkeyshaw Avenue Rochdale OL12 6SQ on 12 September 2016
31 Dec 2015 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-25
  • GBP 100
26 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
07 Jan 2013 AR01 Annual return made up to 14 November 2012 with full list of shareholders
23 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
30 Jan 2012 AD01 Registered office address changed from Unit B1 Fieldhouse Industrial Estate Fieldhouse Road, Rochdale Lancashire OL12 0AA on 30 January 2012
15 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
21 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
13 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Feb 2010 AR01 Annual return made up to 14 November 2009 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Mr Mohammad Mazhar Choudhary on 30 November 2009
21 Sep 2009 225 Accounting reference date extended from 30/11/2009 to 31/03/2010
14 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
03 Dec 2008 363a Return made up to 14/11/08; full list of members
30 Jan 2008 287 Registered office changed on 30/01/08 from: moorhey street oldham lancashire OL4 1BA
14 Nov 2007 NEWINC Incorporation