- Company Overview for WASTE PLASTERBOARD RECYCLING LIMITED (07425896)
- Filing history for WASTE PLASTERBOARD RECYCLING LIMITED (07425896)
- People for WASTE PLASTERBOARD RECYCLING LIMITED (07425896)
- Charges for WASTE PLASTERBOARD RECYCLING LIMITED (07425896)
- Insolvency for WASTE PLASTERBOARD RECYCLING LIMITED (07425896)
- More for WASTE PLASTERBOARD RECYCLING LIMITED (07425896)
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) |
---|---|---|---|
18 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 11 June 2017 | |
09 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 June 2016 | |
18 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 June 2015 | |
11 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 June 2014 | |
23 Dec 2013 | LIQ MISC OC | Court order insolvency:removal of liquidator | |
23 Dec 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
14 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 June 2013 | |
24 May 2013 | LIQ MISC | Insolvency:re court order replacement of liq | |
24 May 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
11 Apr 2013 | AD01 | Registered office address changed from Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 | |
10 Apr 2013 | LIQ MISC | Insolvency:order of court appointing kevin hellard and stephen hunt as liquidators of the company | |
10 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
19 Jul 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Jul 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
20 Jun 2012 | AD01 | Registered office address changed from Bay House Main Street Kelk Driffield East Riding of Yorkshire YO25 8HL United Kingdom on 20 June 2012 | |
19 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
19 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2011 | AR01 |
Annual return made up to 1 November 2011 with full list of shareholders
Statement of capital on 2011-11-17
|
|
01 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Nov 2010 | NEWINC | Incorporation |