- Company Overview for WASTE PLASTICS RECYCLING LIMITED (07252714)
- Filing history for WASTE PLASTICS RECYCLING LIMITED (07252714)
- People for WASTE PLASTICS RECYCLING LIMITED (07252714)
- More for WASTE PLASTICS RECYCLING LIMITED (07252714)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2015 | DS01 | Application to strike the company off the register | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 Jun 2013 | AR01 |
Annual return made up to 13 May 2013 with full list of shareholders
Statement of capital on 2013-06-12
|
|
11 Jun 2013 | TM01 | Termination of appointment of Glen Chapman as a director | |
11 Jun 2013 | CH01 | Director's details changed for Richard James Smith on 6 June 2013 | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
24 May 2011 | AP01 | Appointment of Mr Glen Chapman as a director | |
21 Mar 2011 | AA01 | Current accounting period extended from 31 March 2011 to 31 May 2011 | |
21 Mar 2011 | AD01 | Registered office address changed from 8 King Edward Street Oxford OX1 4HL United Kingdom on 21 March 2011 | |
09 Feb 2011 | AP01 | Appointment of Richard James Smith as a director | |
08 Feb 2011 | TM01 | Termination of appointment of Paul Goodwin as a director | |
28 Jun 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 31 March 2011 | |
09 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 27 May 2010
|
|
13 May 2010 | NEWINC |
Incorporation
|