- Company Overview for ECL RECYCLE LTD (06987336)
- Filing history for ECL RECYCLE LTD (06987336)
- People for ECL RECYCLE LTD (06987336)
- Insolvency for ECL RECYCLE LTD (06987336)
- More for ECL RECYCLE LTD (06987336)
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 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jun 2015 | AD01 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 | |
17 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 December 2014 | |
02 Jan 2014 | AD01 | Registered office address changed from 28a - 29 Two Shires Park Weston Road Honeybourne Evesham Worcestershire WR11 7QF United Kingdom on 2 January 2014 | |
17 Dec 2013 | 4.20 | Statement of affairs with form 4.19 | |
17 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
20 Aug 2012 | AD01 | Registered office address changed from 28a-29 Twoshires Park Weston Road Honeybourn Evesham Worcestershire WR11 7QF England on 20 August 2012 | |
17 Aug 2012 | AR01 |
Annual return made up to 11 August 2012 with full list of shareholders
Statement of capital on 2012-08-17
|
|
17 Aug 2012 | AD01 | Registered office address changed from Dene Valley Business Centre Brookhampton Lane Kineton Warwickshire CV35 0JD England on 17 August 2012 | |
08 Sep 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
24 May 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
06 May 2011 | AA01 | Previous accounting period extended from 31 August 2010 to 30 November 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 11 August 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Mr William Richard Reading on 11 August 2010 | |
11 Aug 2009 | NEWINC | Incorporation |