- Company Overview for EXCEL WASTE RECYCLING LIMITED (08094822)
- Filing history for EXCEL WASTE RECYCLING LIMITED (08094822)
- People for EXCEL WASTE RECYCLING LIMITED (08094822)
- More for EXCEL WASTE RECYCLING LIMITED (08094822)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2017 | AD01 | Registered office address changed from 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ England to 65 Church Street Birmingham B3 2DP on 14 June 2017 | |
14 Jun 2017 | AP01 | Appointment of Mr Jahangir Afzal Mehr as a director on 1 May 2017 | |
14 Jun 2017 | TM01 | Termination of appointment of Kamran Khan as a director on 31 May 2017 | |
10 Apr 2017 | AD01 | Registered office address changed from C/O C/O Excel Waste Recycling Ltd Unit 25 Kiverton Park Industrial Estate Manor Road Kiveton Park Station Sheffield S26 6PB England to 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 10 April 2017 | |
21 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
09 Dec 2016 | AD01 | Registered office address changed from Alexander House Mansfield Road Corbriggs Chesterfield S41 0JW England to C/O C/O Excel Waste Recycling Ltd Unit 25 Kiverton Park Industrial Estate Manor Road Kiveton Park Station Sheffield S26 6PB on 9 December 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
26 Aug 2016 | AD01 | Registered office address changed from 156 Intake Road Intake Road Bradford West Yorkshire BD2 3NE England to Alexander House Mansfield Road Corbriggs Chesterfield S41 0JW on 26 August 2016 | |
23 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
31 May 2016 | AP01 | Appointment of Mr Kamran Khan as a director on 31 May 2016 | |
31 May 2016 | TM01 | Termination of appointment of Raymond Urquhart as a director on 31 May 2016 | |
31 May 2016 | AD01 | Registered office address changed from First Floor, Swan Building Swan Street Manchester M4 5JW England to 156 Intake Road Intake Road Bradford West Yorkshire BD2 3NE on 31 May 2016 | |
16 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
11 May 2016 | AD01 | Registered office address changed from 156 Intake Road Bradford West Yorkshire BD2 3NE to First Floor, Swan Building Swan Street Manchester M4 5JW on 11 May 2016 | |
06 May 2016 | AP01 | Appointment of Mr Raymond Urquhart as a director on 2 May 2016 | |
06 May 2016 | TM01 | Termination of appointment of Saba Azeem as a director on 1 May 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | TM01 | Termination of appointment of Muhammad Azeem Khan as a director on 6 July 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Muhammad Azeem Khan as a director on 6 July 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Nov 2014 | AP01 | Appointment of Mr Muhammad Azeem Khan as a director on 3 November 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|