- Company Overview for SHEFFIELD PAPER RECYCLING LIMITED (06748210)
- Filing history for SHEFFIELD PAPER RECYCLING LIMITED (06748210)
- People for SHEFFIELD PAPER RECYCLING LIMITED (06748210)
- Charges for SHEFFIELD PAPER RECYCLING LIMITED (06748210)
- More for SHEFFIELD PAPER RECYCLING LIMITED (06748210)
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) |
---|---|---|---|
22 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2015 | DS01 | Application to strike the company off the register | |
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
10 Sep 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 067482100001 | |
21 Jul 2014 | AA01 | Change of accounting reference date | |
19 Feb 2014 | AP03 | Appointment of Mrs Natalie Louise Taylor as a secretary | |
06 Jan 2014 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
30 Dec 2013 | MR01 | Registration of charge 067482100001 | |
22 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
18 Nov 2010 | CH01 | Director's details changed for Mr Jonathan Russell Richardson on 1 November 2010 | |
12 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
12 Aug 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 December 2009 | |
30 Jan 2010 | CERTNM |
Company name changed store to destroy LIMITED\certificate issued on 30/01/10
|
|
31 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2009 | CONNOT | Change of name notice | |
08 Dec 2009 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Mr Jonathan Russell Richardson on 13 November 2009 | |
08 Dec 2009 | AD01 | Registered office address changed from Units 4 & 5 Fitzwalter Industrial Estate Fitzwalter Road Sheffield South Yorkshire S2 2SP Uk on 8 December 2009 |