Advanced company searchLink opens in new window

RECYCLING PLANT HIRE LIMITED

Company number 06831470

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)
07 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 Apr 2016 4.68 Liquidators' statement of receipts and payments to 22 January 2016
13 Feb 2015 4.68 Liquidators' statement of receipts and payments to 22 January 2015
31 Jan 2014 AD01 Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG on 31 January 2014
30 Jan 2014 600 Appointment of a voluntary liquidator
30 Jan 2014 4.20 Statement of affairs with form 4.19
30 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Mar 2013 AP01 Appointment of Mr Andrew Arpino as a director
28 Feb 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
Statement of capital on 2013-02-28
  • GBP 101
03 Aug 2012 AA Total exemption small company accounts made up to 29 February 2012
16 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
15 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
25 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
23 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Mr Michael Joseph O'shea on 27 February 2010
23 Mar 2010 CH04 Secretary's details changed for Hills Jarrett Llp on 27 February 2010
27 Feb 2009 NEWINC Incorporation