Advanced company searchLink opens in new window

RECYCLE BOOKS LIMITED

Company number 06559417

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 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1,000
26 Apr 2014 TM01 Termination of appointment of Elisabeth Bleetman as a director
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Sep 2013 AP01 Appointment of Mr Paul Mark De Meo as a director
18 Sep 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 December 2012
29 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
04 Mar 2013 AA Total exemption small company accounts made up to 30 April 2012
25 Oct 2012 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 25 October 2012
22 Oct 2012 AD01 Registered office address changed from Unit 2 Woodley Park Estate 59-69 Reading Road Woodley Berkshire RG5 3AW England on 22 October 2012
07 May 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
06 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
18 Nov 2010 CH01 Director's details changed for Elisabeth Bleetman on 1 November 2010
16 Aug 2010 AD01 Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 16 August 2010
19 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
04 May 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Elisabeth Bleetman on 8 April 2010
14 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
09 May 2009 363a Return made up to 08/04/09; full list of members
13 Nov 2008 288b Appointment terminated director westco directors LTD
04 Nov 2008 288a Director appointed elisabeth bleetman