Advanced company searchLink opens in new window

COMPLIANT RECYCLING LIMITED

Company number 06872002

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)
04 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
02 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
Statement of capital on 2011-11-02
  • GBP 1,000
30 Mar 2011 TM01 Termination of appointment of Michelle Collins as a director
07 Jan 2011 AA Accounts for a dormant company made up to 30 June 2010
07 Jan 2011 AR01 Annual return made up to 15 October 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Mrs Janice Mary Melrose-Brown on 15 October 2009
06 May 2010 AD01 Registered office address changed from 50 Bradfield Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4HB on 6 May 2010
01 Feb 2010 CH01 Director's details changed for Mr Marcus Paul Baldry on 1 February 2010
04 Jan 2010 AP01 Appointment of Ms Michelle Jude Collins as a director
16 Dec 2009 TM01 Termination of appointment of Janice Melrose-Brown as a director
03 Nov 2009 AP01 Appointment of Mr Marcus Paul Baldry as a director
25 Oct 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
25 Oct 2009 TM01 Termination of appointment of Adam Horvath as a director
25 Oct 2009 TM01 Termination of appointment of Robert Masir as a director
17 Sep 2009 225 Accounting reference date extended from 30/04/2010 to 30/06/2010
17 Sep 2009 287 Registered office changed on 17/09/2009 from 4 blanchard close wootton northampton NN4 6RA united kingdom
07 Apr 2009 NEWINC Incorporation