- Company Overview for PALLET AND RECYCLING SALES LTD (07786091)
- Filing history for PALLET AND RECYCLING SALES LTD (07786091)
- People for PALLET AND RECYCLING SALES LTD (07786091)
- Insolvency for PALLET AND RECYCLING SALES LTD (07786091)
- More for PALLET AND RECYCLING SALES LTD (07786091)
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
|
|
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
|
|
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 |