Advanced company searchLink opens in new window

SHEFFIELD PAPER RECYCLING LIMITED

Company number 06748210

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)
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
  • GBP 100
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
  • GBP 100
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
  • NM06 ‐
31 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-10
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