- Company Overview for STERECYCLE HOLDINGS LTD. (07437244)
- Filing history for STERECYCLE HOLDINGS LTD. (07437244)
- People for STERECYCLE HOLDINGS LTD. (07437244)
- Charges for STERECYCLE HOLDINGS LTD. (07437244)
- Insolvency for STERECYCLE HOLDINGS LTD. (07437244)
- More for STERECYCLE HOLDINGS LTD. (07437244)
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) |
---|---|---|---|
01 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 June 2015 | |
14 May 2015 | 600 | Appointment of a voluntary liquidator | |
14 May 2015 | LIQ MISC OC | Court order INSOLVENCY:replacement of liquidator | |
14 May 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
15 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 June 2014 | |
02 Jul 2013 | 2.24B | Administrator's progress report to 19 June 2013 | |
27 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 Apr 2013 | 2.24B | Administrator's progress report to 17 March 2013 | |
03 Dec 2012 | 2.23B | Result of meeting of creditors | |
14 Nov 2012 | 2.17B | Statement of administrator's proposal | |
16 Oct 2012 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
26 Sep 2012 | AD01 | Registered office address changed from Lower Ground Floor 32 Grosvenor Gardens London SW1W 0DH United Kingdom on 26 September 2012 | |
25 Sep 2012 | 2.12B | Appointment of an administrator | |
09 Aug 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
02 Jul 2012 | AD01 | Registered office address changed from 125 Kensington High Street London W8 5SF United Kingdom on 2 July 2012 | |
18 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Nov 2011 | AR01 |
Annual return made up to 11 November 2011 with full list of shareholders
Statement of capital on 2011-11-14
|
|
05 Oct 2011 | AP01 | Appointment of Richard Anthony Moulson as a director | |
23 Sep 2011 | TM02 | Termination of appointment of Adrian Trevor Howe as a secretary | |
23 Sep 2011 | TM01 | Termination of appointment of Adrian Howe as a director |