- Company Overview for JC RECYCLING LIMITED (07264966)
- Filing history for JC RECYCLING LIMITED (07264966)
- People for JC RECYCLING LIMITED (07264966)
- Charges for JC RECYCLING LIMITED (07264966)
- Insolvency for JC RECYCLING LIMITED (07264966)
- More for JC RECYCLING LIMITED (07264966)
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 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 October 2024 | |
22 Jul 2024 | AD01 | Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 22 July 2024 | |
12 Jul 2024 | AD01 | Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 12 July 2024 | |
10 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2023 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
13 Oct 2023 | AM10 | Administrator's progress report | |
10 May 2023 | AM10 | Administrator's progress report | |
15 Dec 2022 | AM06 | Notice of deemed approval of proposals | |
07 Dec 2022 | AM02 | Statement of affairs with form AM02SOA | |
22 Nov 2022 | AM03 | Statement of administrator's proposal | |
14 Oct 2022 | AD01 | Registered office address changed from Unit 6 Tweed Road Northampton Northamptonshire NN5 5AL to 1 Kings Avenue London N21 3NA on 14 October 2022 | |
14 Oct 2022 | AM01 | Appointment of an administrator | |
27 Sep 2022 | MR04 | Satisfaction of charge 072649660004 in full | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Jun 2022 | MR01 | Registration of charge 072649660005, created on 27 June 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 25 May 2022 with updates | |
15 Sep 2021 | MR04 | Satisfaction of charge 072649660003 in full | |
30 Jul 2021 | MR01 | Registration of charge 072649660004, created on 28 July 2021 | |
20 Jul 2021 | PSC07 | Cessation of David Clive Prosser as a person with significant control on 19 July 2021 | |
20 Jul 2021 | PSC04 | Change of details for Mr Andrew Prosser as a person with significant control on 19 July 2021 | |
29 Jun 2021 | TM01 | Termination of appointment of David Clive Prosser as a director on 28 June 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2021 | PSC04 | Change of details for Mr Andrew Prosser as a person with significant control on 26 March 2021 | |
26 Mar 2021 | PSC04 | Change of details for Mr David Clive Prosser as a person with significant control on 26 March 2021 |