- Company Overview for ARROW GYPSUM RECYCLING LIMITED (07098768)
- Filing history for ARROW GYPSUM RECYCLING LIMITED (07098768)
- People for ARROW GYPSUM RECYCLING LIMITED (07098768)
- Charges for ARROW GYPSUM RECYCLING LIMITED (07098768)
- Insolvency for ARROW GYPSUM RECYCLING LIMITED (07098768)
- More for ARROW GYPSUM RECYCLING LIMITED (07098768)
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) |
---|---|---|---|
02 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2016 | LIQ MISC | Insolvency:liquidators final report to 11/11/2016 | |
02 Dec 2016 | 4.43 | Notice of final account prior to dissolution | |
30 Sep 2015 | AD01 | Registered office address changed from 1 - 2 Crucible Business Park Woodbury Lane Norton Worcester WR5 2BA to 59 Worcester Road Bromsgrove Worcestershire B61 7DN on 30 September 2015 | |
23 Sep 2015 | 4.31 | Appointment of a liquidator | |
03 Sep 2015 | COCOMP | Order of court to wind up | |
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Oct 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
03 Oct 2014 | AD01 | Registered office address changed from C/O Oakleys Llp Pineapple Place 135 Widemarsh Street Hereford Herefordshire HR4 9HE England to 1 - 2 Crucible Business Park Woodbury Lane Norton Worcester WR5 2BA on 3 October 2014 | |
30 Jun 2014 | MR01 | Registration of charge 070987680003 | |
21 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
16 Aug 2013 | AD01 | Registered office address changed from Grafton House Bullshead Yard Alcester Warwickshire B49 5BX United Kingdom on 16 August 2013 | |
26 Jul 2013 | TM01 | Termination of appointment of Mark Smyth as a director | |
18 Jul 2013 | TM01 | Termination of appointment of Andrew Vaughan as a director | |
16 Jul 2013 | AP01 | Appointment of Mark Smyth as a director | |
10 Jul 2013 | AP01 | Appointment of Mark James Smyth as a director | |
26 Jun 2013 | MR01 | Registration of charge 070987680002 | |
02 May 2013 | MR01 | Registration of charge 070987680001 | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
17 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
14 Apr 2010 | RESOLUTIONS |
Resolutions
|