- Company Overview for RECYCLING EXPRESS LIMITED (06464128)
- Filing history for RECYCLING EXPRESS LIMITED (06464128)
- People for RECYCLING EXPRESS LIMITED (06464128)
- Charges for RECYCLING EXPRESS LIMITED (06464128)
- More for RECYCLING EXPRESS LIMITED (06464128)
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) |
---|---|---|---|
12 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
28 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
21 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
27 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
07 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
20 Nov 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
01 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
13 Nov 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
06 Jul 2012 | AD01 | Registered office address changed from 28 Graham Road Mitcham CR4 2HA on 6 July 2012 | |
16 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
14 May 2012 | TM02 | Termination of appointment of Christopher Halder as a secretary | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
14 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Feb 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
10 Feb 2010 | AA | Accounts for a dormant company made up to 31 January 2010 |