Advanced company searchLink opens in new window

PALLET AND RECYCLING SALES LTD

Company number 07786091

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)
15 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
15 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
16 May 2014 AD01 Registered office address changed from Unit 6 Oaks Industrial Estate Gilmorton Road Lutterworth Leicestershire LE17 4HA on 16 May 2014
15 May 2014 4.20 Statement of affairs with form 4.19
15 May 2014 600 Appointment of a voluntary liquidator
15 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 May 2014 TM01 Termination of appointment of Steven Danes as a director
06 May 2014 AP01 Appointment of Mr Jason Robinson as a director
01 May 2014 AP01 Appointment of Mr Jason Robinson as a director
01 May 2014 TM01 Termination of appointment of Steven Danes as a director
24 Mar 2014 AP01 Appointment of Steven Danes as a director
21 Mar 2014 TM01 Termination of appointment of Jason Robinson as a director
22 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
02 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
21 Jun 2012 AP01 Appointment of Mr Jason Robinson as a director
18 Jun 2012 AD01 Registered office address changed from Unit 6 Oaks Industrial Estate Gilmorton Road Lutterworth Leicestershire LE17 4HA United Kingdom on 18 June 2012
18 Jun 2012 AD01 Registered office address changed from Rainworth Lodge Blidworth Lane Rainworth Mansfield NG21 0HF on 18 June 2012
18 Jun 2012 TM01 Termination of appointment of Brian Eddishaw as a director
18 Jun 2012 TM02 Termination of appointment of Brian Eddishaw as a secretary
10 Apr 2012 AD01 Registered office address changed from 58 Glen Gate South Wigston Leicester Leicestershire LE18 4SP on 10 April 2012
10 Apr 2012 ANNOTATION Rectified TM01 was removed from the public register on 15/05/2012 as it is invalid or ineffective
24 Feb 2012 ANNOTATION Rectified AP01 was removed from the public register on 15/05/2012 as it is invalid or ineffective
24 Feb 2012 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 24 February 2012