- Company Overview for CHASE RECYCLING SOLUTIONS LIMITED (07729445)
- Filing history for CHASE RECYCLING SOLUTIONS LIMITED (07729445)
- People for CHASE RECYCLING SOLUTIONS LIMITED (07729445)
- Charges for CHASE RECYCLING SOLUTIONS LIMITED (07729445)
- More for CHASE RECYCLING SOLUTIONS LIMITED (07729445)
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 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2019 | DS01 | Application to strike the company off the register | |
21 May 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
12 Oct 2018 | MR04 | Satisfaction of charge 077294450001 in full | |
01 Oct 2018 | AP03 | Appointment of Ashley Harris as a secretary on 28 September 2018 | |
01 Oct 2018 | AP01 | Appointment of Mr David William Harris as a director on 28 September 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Stephen William Graham Chase as a director on 28 September 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Jessica Joan Baker as a director on 28 September 2018 | |
01 Oct 2018 | TM02 | Termination of appointment of Jessica Joan Baker as a secretary on 28 September 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
22 Jun 2018 | PSC02 | Notification of Chase Plastics Limited as a person with significant control on 7 June 2018 | |
22 Jun 2018 | PSC07 | Cessation of Stephen William Graham Chase as a person with significant control on 7 June 2018 | |
22 Jun 2018 | PSC07 | Cessation of Jessica Joan Baker as a person with significant control on 7 June 2018 | |
22 Jun 2018 | AD01 | Registered office address changed from Fengate Drove Weeting Brandon Norfolk IP27 0PW to Mile End Works London Road Brandon IP27 0NE on 22 June 2018 | |
07 Jun 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
20 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
05 Jan 2015 | MR01 | Registration of charge 077294450001, created on 24 December 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |