- Company Overview for PCS RECYCLING LTD (08038334)
- Filing history for PCS RECYCLING LTD (08038334)
- People for PCS RECYCLING LTD (08038334)
- Charges for PCS RECYCLING LTD (08038334)
- Insolvency for PCS RECYCLING LTD (08038334)
- More for PCS RECYCLING LTD (08038334)
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) |
---|---|---|---|
13 Nov 2017 | AP01 | Appointment of Mr Patrick Lee Corbally as a director on 13 November 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
01 Feb 2017 | MR01 | Registration of charge 080383340003, created on 1 February 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Patrick Lee Corbally as a director on 10 March 2014 | |
27 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
27 Apr 2016 | AD01 | Registered office address changed from Baldwin's Farm Estate Dennises Lane Upminster Essex RM14 2XB to Baldwins Farm Estate Dennises Lane Upminster Essex RM14 2XB on 27 April 2016 | |
27 Apr 2016 | CH01 | Director's details changed for Mr Patrick James Corbally on 20 April 2015 | |
27 Apr 2016 | CH01 | Director's details changed for Mr Patrick Lee Corbally on 20 April 2015 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Jan 2016 | CERTNM |
Company name changed P.corbally services LIMITED\certificate issued on 13/01/16
|
|
08 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
08 May 2015 | CH01 | Director's details changed for Mr Patrick Lee Corbally on 20 April 2014 | |
07 May 2015 | CH01 | Director's details changed for Mr Patrick James Corbally on 20 April 2014 | |
31 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2015 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
30 Jan 2015 | CH01 | Director's details changed for Mr Patrick Lee Corbally on 20 April 2013 | |
30 Jan 2015 | CH01 | Director's details changed for Mr Patrick James Corbally on 20 April 2013 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Dec 2013 | MR01 | Registration of charge 080383340002 | |
25 Oct 2013 | MR01 | Registration of charge 080383340001 | |
07 Jun 2013 | AR01 |
Annual return made up to 19 April 2013 with full list of shareholders
Statement of capital on 2013-06-07
|
|
04 Feb 2013 | AD01 | Registered office address changed from 101 Ham Park Road Stratford London E15 4AD England on 4 February 2013 |