- Company Overview for MILL FARM RECYCLING LTD (07880155)
- Filing history for MILL FARM RECYCLING LTD (07880155)
- People for MILL FARM RECYCLING LTD (07880155)
- More for MILL FARM RECYCLING LTD (07880155)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
08 Jul 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3053 43 Owston Road Carcroft Doncaster South Yokrshire DN6 8DA on 8 July 2020 | |
27 May 2020 | PSC01 | Notification of Martin Maguire as a person with significant control on 26 May 2020 | |
27 May 2020 | PSC07 | Cessation of Cfs Sectaries Limited as a person with significant control on 26 May 2020 | |
26 May 2020 | AP01 | Appointment of Mr Martin Maguire as a director on 26 May 2020 | |
26 May 2020 | AP03 | Appointment of Mr Martin Maguire as a secretary on 26 May 2020 | |
26 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 26 May 2020 | |
26 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 26 May 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
09 Jan 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 8 January 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
09 Jan 2019 | PSC02 | Notification of Cfs Sectaries Limited as a person with significant control on 8 January 2019 | |
09 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
09 Jan 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 8 January 2019 | |
08 Jan 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 January 2019 | |
08 Jan 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 14 December 2018 | |
14 Dec 2018 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 14 December 2018 | |
14 Dec 2018 | AD01 | Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 14 December 2018 | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
06 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates |