- Company Overview for E3 RECYCLING LTD (07115706)
- Filing history for E3 RECYCLING LTD (07115706)
- People for E3 RECYCLING LTD (07115706)
- Insolvency for E3 RECYCLING LTD (07115706)
- More for E3 RECYCLING LTD (07115706)
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 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2021 | |
16 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2020 | |
25 Nov 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
15 May 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Mar 2019 | AD01 | Registered office address changed from 33 Hopps Road Bristol BS15 9QQ England to 10 st. Helens Road Swansea SA1 4AW on 18 March 2019 | |
15 Mar 2019 | LIQ02 | Statement of affairs | |
15 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
21 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
13 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
09 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
09 Jan 2017 | AD01 | Registered office address changed from 13 Vansittart Estate Windsor Berkshire SL4 1SE to 33 Hopps Road Bristol BS15 9QQ on 9 January 2017 | |
05 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 22 December 2016
|
|
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Caerwyn Geraint Prothero as a director on 24 February 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Justin Lunny as a director on 24 February 2016 | |
24 Feb 2016 | AP01 | Appointment of Mr Julio Vildosola as a director on 24 February 2016 | |
24 Feb 2016 | AP01 | Appointment of Mr Richard Harding as a director on 24 February 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|