- Company Overview for ROTHERHAM RECYCLING LIMITED (07369992)
- Filing history for ROTHERHAM RECYCLING LIMITED (07369992)
- People for ROTHERHAM RECYCLING LIMITED (07369992)
- More for ROTHERHAM RECYCLING LIMITED (07369992)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2012 | AR01 |
Annual return made up to 19 May 2012 with full list of shareholders
Statement of capital on 2012-06-11
|
|
17 Jan 2012 | AD01 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB England on 17 January 2012 | |
17 Jan 2012 | AP01 | Appointment of Mr James Adkins as a director on 17 January 2012 | |
17 Jan 2012 | TM01 | Termination of appointment of Lee Peters as a director on 17 January 2012 | |
07 Nov 2011 | AD01 | Registered office address changed from Kiverton Park Industrial Est Manor Road Kiverton Park Station Sheffield South Yorkshire S26 6PB United Kingdom on 7 November 2011 | |
07 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 1 November 2011
|
|
07 Nov 2011 | AP04 | Appointment of Axholme Secretaries Limited as a secretary on 1 October 2011 | |
19 May 2011 | AD01 | Registered office address changed from Unit a3/a4, Spencer Business Park Greasbrough Street Rotherham South Yorkshire S60 1RF England on 19 May 2011 | |
19 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
19 May 2011 | AP01 | Appointment of Mr Lee Peters as a director | |
19 May 2011 | TM01 | Termination of appointment of Darren Bayliss as a director | |
08 Oct 2010 | TM01 | Termination of appointment of Neil Steer as a director | |
08 Oct 2010 | AP01 | Appointment of Mr Darren Lee Bayliss as a director | |
08 Sep 2010 | NEWINC | Incorporation |