- Company Overview for C.A. RECYCLING LIMITED (06631952)
- Filing history for C.A. RECYCLING LIMITED (06631952)
- People for C.A. RECYCLING LIMITED (06631952)
- Insolvency for C.A. RECYCLING LIMITED (06631952)
- More for C.A. RECYCLING LIMITED (06631952)
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) |
---|---|---|---|
05 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Feb 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
28 Jan 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
08 Jan 2013 | AD01 | Registered office address changed from Capital Valley Eco Park Rhymney Tredegar Gwent NP22 5PT on 8 January 2013 | |
04 Jan 2013 | 4.20 | Statement of affairs with form 4.19 | |
04 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2012 | AR01 |
Annual return made up to 4 October 2012 with full list of shareholders
Statement of capital on 2012-10-05
|
|
07 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
10 Aug 2011 | CH01 | Director's details changed for Mrs Colleen Andrews on 28 June 2010 | |
09 Aug 2011 | CH01 | Director's details changed for Mrs Colleen Andrews on 28 June 2010 | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
15 Apr 2010 | AAMD | Amended accounts for a dormant company made up to 30 June 2009 | |
19 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
26 Oct 2009 | TM01 | Termination of appointment of Hlf Limited as a director | |
20 Oct 2009 | CH01 | Director's details changed for Collen Andres on 20 October 2009 | |
08 Sep 2009 | 363a | Return made up to 27/06/09; full list of members | |
08 Sep 2009 | 190 | Location of debenture register | |
08 Sep 2009 | 353 | Location of register of members | |
15 Jul 2009 | 88(2) | Ad 14/07/09 gbp si 9@1=9 gbp ic 1/10 | |
15 Jul 2009 | 287 | Registered office changed on 15/07/2009 from 20 west mills newbury berkshire RG14 5HG |