Advanced company searchLink opens in new window

GREENCORE RECYCLING LIMITED

Company number 07374952

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)
04 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 SOAS(A) Voluntary strike-off action has been suspended
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2018 DS01 Application to strike the company off the register
16 Oct 2017 CS01 Confirmation statement made on 14 September 2017 with updates
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
21 Sep 2016 TM01 Termination of appointment of Andrew John Williams as a director on 21 September 2016
20 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
27 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
21 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
30 Sep 2013 CH01 Director's details changed for Mr Daniel Jon Stone on 14 September 2013
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
26 Nov 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
08 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
25 Oct 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
23 Feb 2011 AP01 Appointment of Andrew John Williams as a director
17 Feb 2011 SH01 Statement of capital following an allotment of shares on 14 February 2011
  • GBP 1
14 Sep 2010 NEWINC Incorporation