Advanced company searchLink opens in new window

ROTHERHAM RECYCLING LIMITED

Company number 07369992

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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