- Company Overview for COLWICK RECYCLING LTD (07870441)
- Filing history for COLWICK RECYCLING LTD (07870441)
- People for COLWICK RECYCLING LTD (07870441)
- More for COLWICK RECYCLING LTD (07870441)
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) |
---|---|---|---|
19 Mar 2020 | BONA | Bona Vacantia disclaimer | |
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2019 | DS01 | Application to strike the company off the register | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
27 Oct 2017 | PSC01 | Notification of Thomas George Cracknell as a person with significant control on 27 October 2017 | |
27 Oct 2017 | AP01 | Appointment of Mr Thomas George Cracknell as a director on 27 October 2017 | |
27 Oct 2017 | PSC07 | Cessation of Sarah Kathryn Brinkler as a person with significant control on 27 October 2017 | |
27 Oct 2017 | AD01 | Registered office address changed from 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX to 4 Cross Street Beeston Nottingham NG9 2NX on 27 October 2017 | |
27 Oct 2017 | TM01 | Termination of appointment of Sarah Kathryn Brinkler as a director on 27 October 2017 | |
27 Oct 2017 | TM01 | Termination of appointment of Ian Michael Brinkler as a director on 27 October 2017 | |
27 Oct 2017 | TM02 | Termination of appointment of Sarah Kathryn Brinkler as a secretary on 27 October 2017 | |
19 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
06 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 May 2015 | TM01 | Termination of appointment of Anthony Steven Lees as a director on 8 May 2015 | |
18 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Aug 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 31 October 2013 | |
02 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
|